Search icon

HC LUNA CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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