Search icon

LUKITAS AND ME CORP. - Florida Company Profile

Company Details

Entity Name: LUKITAS AND ME CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUKITAS AND ME 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Apr 2024 (a year ago)
Document Number: P15000052314
FEI/EIN Number 47-4330613

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

Address: 7304 Potomac Dr, Port Richey, FL, 34668, US
Mail Address: 7304 Potomac Dr, Port Richey, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OTANO GOVEA YURI President 7304 POTOMAC DR, PORT RICHIEY, FL, 34668
OTANO GOVEA YURI Agent 7304 Potomac Dr, Port Richey, FL, 34668

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-02 - -
REGISTERED AGENT NAME CHANGED 2024-04-02 OTANO GOVEA, YURI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-09 7304 Potomac Dr, Port Richey, FL 34668 -
AMENDMENT 2021-08-09 - -
CHANGE OF MAILING ADDRESS 2021-08-09 7304 Potomac Dr, Port Richey, FL 34668 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-09 7304 Potomac Dr, Port Richey, FL 34668 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000389878 TERMINATED 1000000896558 PASCO 2021-07-27 2031-08-04 $ 2,389.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-04-02
Amendment 2021-08-09
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-26
Domestic Profit 2015-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5396128109 2020-07-18 0455 PPP 903 PALM BAY DR, TAMPA, FL, 33619
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33619-0067
Project Congressional District FL-14
Number of Employees 4
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State