Entity Name: | LUCKY FOOD CENTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Dec 1986 (38 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | P12532 |
FEI/EIN Number |
940760700
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 250 PARKCENTER BLVD, BOISE, ID, 83706, US |
Mail Address: | ATTN CORP SECRETARY DEPT, PO BOX 20, BOISE, ID, 83726, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MILLER ROBERT G | President | 250 PARKCENTER BLVD, BOISE, ID, 83706 |
MILLER ROBERT G | Director | 250 PARKCENTER BLVD, BOISE, ID, 83706 |
DYE JUSTIN C | Vice President | 250 PARKCENTER BLVD, BOISE, ID, 83706 |
DYE JUSTIN C | Director | 250 PARKCENTER BLVD, BOISE, ID, 83706 |
NAVARRO RICHARD J | Treasurer | 250 PARKCENTER BLVD, BOISE, ID, 83706 |
NAVARRO RICHARD J | Director | 250 PARKCENTER BLVD, BOISE, ID, 83706 |
ROWAN PAUL G | Vice President | 250 PARKCENTER BLVD, BOISE, ID, 83706 |
ROWAN PAUL G | Secretary | 250 PARKCENTER BLVD, BOISE, ID, 83706 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-18 | 250 PARKCENTER BLVD, BOISE, ID 83706 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-18 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-18 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2007-04-18 | 250 PARKCENTER BLVD, BOISE, ID 83706 | - |
AMENDMENT | 1987-02-04 | - | - |
EVENT CONVERTED TO NOTES | 1986-12-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-18 |
ANNUAL REPORT | 2006-04-17 |
ANNUAL REPORT | 2005-04-04 |
ANNUAL REPORT | 2004-04-15 |
ANNUAL REPORT | 2003-04-23 |
Reg. Agent Change | 2002-08-05 |
ANNUAL REPORT | 2002-04-17 |
ANNUAL REPORT | 2001-05-14 |
ANNUAL REPORT | 2000-05-12 |
ANNUAL REPORT | 1999-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State