Search icon

LUCKY JACK, INC. - Florida Company Profile

Company Details

Entity Name: LUCKY JACK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUCKY JACK, 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: 22 Oct 2015 (10 years ago)
Date of dissolution: 16 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Aug 2023 (2 years ago)
Document Number: P15000087283
FEI/EIN Number 81-0758860

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

Address: 2351 DELLWOOD AVENUE, JACKSONVILLE, FL, 32204, US
Mail Address: 2351 DELLWOOD AVENUE, JACKSONVILLE, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEHRMANN JODI President 2351 DELLWOOD AVENUE, JACKSONVILLE, FL, 32204
LEHRMANN JODI Secretary 2351 DELLWOOD AVENUE, JACKSONVILLE, FL, 32204
LEHRMANN JODI Treasurer 2351 DELLWOOD AVENUE, JACKSONVILLE, FL, 32204
LEHRMANN JODI Director 2351 DELLWOOD AVENUE, JACKSONVILLE, FL, 32204
Sizemore Mark Agent 6550 St Augustine Road, Suite 304, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-16 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 6550 St Augustine Road, Suite 304, JACKSONVILLE, FL 32217 -
REGISTERED AGENT NAME CHANGED 2016-05-03 Sizemore, Mark -

Documents

Name Date
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-05-03
Domestic Profit 2015-10-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State