Search icon

LUCKY DOG PRINTING II INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LUCKY DOG PRINTING II INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUCKY DOG PRINTING II 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: 17 May 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P17000047335
FEI/EIN Number 82-1697842

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

Address: 1037 NEW YORK AVE, ST CLOUD, FL, 34769, US
Mail Address: 1037 NEW YORK AVE, ST CLOUD, FL, 34769, US
ZIP code: 34769
City: Saint Cloud
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS DONALD II President 1037 NEW YORK AVE, ST CLOUD, FL, 34769
ROGERS GLORIA Vice President 1037 NEW YORK AVE, ST CLOUD, FL, 34769
MILFELD STEPHANIE Vice President 1037 NEW YORK AVE, ST CLOUD, FL, 34769
ROGERS DONALD II Agent 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 - 1014 NEW YORK AVENUE, ST CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 1037 NEW YORK AVE, ST CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2019-02-06 1037 NEW YORK AVE, ST CLOUD, FL 34769 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 1037 NEW YORK AVE, ST CLOUD, FL 34769 -

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

USAspending Awards / Financial Assistance

Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13750.00
Total Face Value Of Loan:
13750.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4081.25
Total Face Value Of Loan:
4081.25

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$13,750
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,822.33
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $13,748
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$4,081.25
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,081.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,122.73
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $4,081.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State