Entity Name: | RC LUKE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RC LUKE, 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: | 13 Aug 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P14000067414 |
FEI/EIN Number |
47-1571738
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 402 NORTH BAY STREET, EUSTIS, FL, 32726-3437, US |
Mail Address: | P.O Box 1389, EUSTIS, FL, 32726-3437, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHIPLEY LAW FIRM | Agent | 20110-A U.S. HIGHWAY 441, MOUNT DORA, FL, 327576963 |
CONNOR RANDALL W | President | 402 NORTH BAY STREET, EUSTIS, FL, 327263437 |
CONNOR RANDALL W | Treasurer | 402 NORTH BAY STREET, EUSTIS, FL, 327263437 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000126618 | GATOR GRILL OF UMATILLA | EXPIRED | 2015-12-15 | 2020-12-31 | - | POST OFFICE BOX 1389, EUSTIS, FL, 32727-1389 |
G14000083963 | THE CRAZY GATOR | EXPIRED | 2014-08-14 | 2019-12-31 | - | 402 NORTH BAY STREET, EUSTIS, FL, 32726-3437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2020-05-27 | 402 NORTH BAY STREET, EUSTIS, FL 32726-3437 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000121600 | TERMINATED | 1000000735753 | LAKE | 2017-02-21 | 2027-03-03 | $ 1,884.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J17000065880 | TERMINATED | 1000000733147 | LAKE | 2017-01-25 | 2037-02-02 | $ 16,761.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J17000065914 | TERMINATED | 1000000733150 | LAKE | 2017-01-25 | 2037-02-02 | $ 9,132.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J16000755185 | TERMINATED | 1000000727195 | LAKE | 2016-11-16 | 2026-11-23 | $ 8,179.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J16000755193 | TERMINATED | 1000000727196 | LAKE | 2016-11-16 | 2036-11-23 | $ 5,346.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J16000492326 | TERMINATED | 1000000719408 | LAKE | 2016-08-12 | 2036-08-17 | $ 1,001.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J16000319065 | TERMINATED | 1000000713225 | LAKE | 2016-05-12 | 2026-05-18 | $ 4,348.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-06-17 |
Off/Dir Resignation | 2014-12-15 |
Date of last update: 02 May 2025
Sources: Florida Department of State