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 |
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 |
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 | - | - |
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