Entity Name: | LUCKY DOG PRINTING II INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 17 May 2017 (8 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P17000047335 |
FEI/EIN Number | 82-1697842 |
Address: | 1037 NEW YORK AVE, ST CLOUD, FL 34769 |
Mail Address: | 1037 NEW YORK AVE, ST CLOUD, FL 34769 |
ZIP code: | 34769 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROGERS, DONALD, II | Agent | 1037 NEW YORK AVE, ST CLOUD, FL 34769 |
Name | Role | Address |
---|---|---|
ROGERS, DONALD, II | President | 1037 NEW YORK AVE, ST CLOUD, FL 34769 |
Name | Role | Address |
---|---|---|
ROGERS, GLORIA | Vice President | 1037 NEW YORK AVE, ST CLOUD, FL 34769 |
MILFELD, STEPHANIE | Vice President | 1037 NEW YORK AVE, ST CLOUD, FL 34769 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000043623 | Z AND Q INC | EXPIRED | 2018-04-04 | 2023-12-31 | No data | 1014 NEW YORK AVENUE, ST CLOUD, FL, 34772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-06 | 1037 NEW YORK AVE, ST CLOUD, FL 34769 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-06 | 1037 NEW YORK AVE, ST CLOUD, FL 34769 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-06 | 1037 NEW YORK AVE, ST CLOUD, FL 34769 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-04 |
AMENDED ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-03-06 |
Domestic Profit | 2017-05-17 |
Date of last update: 19 Jan 2025
Sources: Florida Department of State