Search icon

LUCKY STRIKE REALTY VENTURES, INC. - Florida Company Profile

Company Details

Entity Name: LUCKY STRIKE REALTY VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUCKY STRIKE REALTY VENTURES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Mar 2017 (8 years ago)
Document Number: P12000056787
FEI/EIN Number 33-1225384

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 113 PONTOTOC PLAZA, AUBURNDALE, FL, 33823, US
Mail Address: P.O. BOX 548, CUT KNIFE, SA, S0M 0N0, CA
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARDING BELL INTERNATIONAL, INC. Agent -
VEIKLE BRENNAN President P.O. BOX 548, CUT KNIFE, SA, S0M 00
VEIKLE BRENNAN Director P.O. BOX 548, CUT KNIFE, SA, S0M 00

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-24 113 PONTOTOC PLAZA, AUBURNDALE, FL 33823 -
REINSTATEMENT 2017-03-21 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-21 113 PONTOTOC PLAZA, AUBURNDALE, FL 33823 -
REGISTERED AGENT NAME CHANGED 2017-03-21 HARDING BELL INTERNATIONAL, INC. -
REGISTERED AGENT ADDRESS CHANGED 2017-03-21 113 PONTOTOC PLAZA, AUBURNDALE, FL 33823 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-28
REINSTATEMENT 2017-03-21
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State