Entity Name: | LUXURYPAK INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LUXURYPAK 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: |
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: | 15 Jan 2013 (12 years ago) |
Date of dissolution: | 15 Jul 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Jul 2015 (10 years ago) |
Document Number: | P13000004882 |
FEI/EIN Number |
90-0926036
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 820 North County Hwy 393, Santa Rosa Beach, FL, 32459, US |
Mail Address: | 174 WATERCOLOR WAY, STE 103, #328, SANTA ROSA BEACH, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Shi Xiangran | Manager | 174 WATERCOLOR WAY, SANTA ROSA BEACH, FL, 32459 |
INCORP SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
VOLUNTARY DISSOLUTION | 2015-07-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-05-22 | InCorp Services, Inc. | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-27 | 820 North County Hwy 393, Ste E, Santa Rosa Beach, FL 32459 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000669218 | TERMINATED | 1000000798566 | WALTON | 2018-09-24 | 2038-09-26 | $ 1,204.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210 |
J17000587032 | TERMINATED | 1000000759251 | WALTON | 2017-10-13 | 2037-10-20 | $ 1,203.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-07-15 |
AMENDED ANNUAL REPORT | 2015-05-22 |
ANNUAL REPORT | 2015-04-29 |
Reg. Agent Change | 2014-07-14 |
AMENDED ANNUAL REPORT | 2014-05-27 |
ANNUAL REPORT | 2014-05-02 |
Domestic Profit | 2013-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State