Entity Name: | HC LUNA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HC LUNA CORP. 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: | 06 Feb 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P14000011472 |
FEI/EIN Number |
46-5071470
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4100 N 58TH AVE UNIT 213, HOLLYWOOD, FL, 33021 |
Mail Address: | 4100 N 58TH AVE UNIT 213, HOLLYWOOD, FL, 33021 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANINO HENRY | President | 4100 N 58TH AVE UNIT 213, HOLLYWOOD, FL, 33021 |
CANINO HENRY | Secretary | 4100 N 58TH AVE UNIT 213, HOLLYWOOD, FL, 33021 |
CANINO HENRY | Director | 4100 N 58TH AVE UNIT 213, HOLLYWOOD, FL, 33021 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000067857 | SEA PRONTO | EXPIRED | 2014-06-30 | 2019-12-31 | - | 4100 N 58TH AVE, 213, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-05-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-05-05 | SPIEGEL & UTRERA, P.A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000219931 | LAPSED | 2018-CC-004631 | BROWARD COUNTY COURT | 2017-12-29 | 2023-06-04 | $5941.12 | IBIS CAPITAL GROUP, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2018-01-12 |
REINSTATEMENT | 2017-05-05 |
ANNUAL REPORT | 2015-04-30 |
Domestic Profit | 2014-02-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State