Search icon

LULF, INC - Florida Company Profile

Company Details

Entity Name: LULF, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LULF, 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 Nov 2013 (11 years ago)
Date of dissolution: 10 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jun 2020 (5 years ago)
Document Number: P13000093182
FEI/EIN Number 46-4190844

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

Address: 12403 Yorktown Lane, Hudson, FL, 34667, US
Mail Address: 12403 Yorktown Lane, Hudson, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LULF STACY Director 1900 Country Manor St, Bartow, FL, 33830
LULF STACY President 1900 Country Manor St, Bartow, FL, 33830
LULF STACY Secretary 1900 Country Manor St, Bartow, FL, 33830
LULF STACY Treasurer 1900 Country Manor St, Bartow, FL, 33830
Lulf Alan L Vice President 12403 Yorktown Lane, Hudson, FL, 34667
LULF STACY Agent 12403 Yorktown Lane, Hudson, FL, 34667

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000110605 THE UPS STORE #5556 EXPIRED 2014-11-03 2019-12-31 - 109 AMBERSWEET WAY, DAVENPORT, FL, 33897

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-10 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 12403 Yorktown Lane, Hudson, FL 34667 -
CHANGE OF MAILING ADDRESS 2020-06-10 12403 Yorktown Lane, Hudson, FL 34667 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 12403 Yorktown Lane, Hudson, FL 34667 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000683062 TERMINATED 1000000766319 POLK 2017-12-15 2037-12-20 $ 2,000.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2020-06-10
VOLUNTARY DISSOLUTION 2020-06-10
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-13
Domestic Profit 2013-11-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State