Search icon

LUCKY DOG PRINTING II INC

Company Details

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

Agent

Name Role Address
ROGERS, DONALD, II Agent 1037 NEW YORK AVE, ST CLOUD, FL 34769

President

Name Role Address
ROGERS, DONALD, II President 1037 NEW YORK AVE, ST CLOUD, FL 34769

Vice President

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

Fictitious Names

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

Events

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

Documents

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