Search icon

LUCKY DOG PRINTING II INC - Florida Company Profile

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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1726898504 2021-02-19 0455 PPS 1037 New York Ave, Saint Cloud, FL, 34769-3781
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13750
Loan Approval Amount (current) 13750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Saint Cloud, OSCEOLA, FL, 34769-3781
Project Congressional District FL-09
Number of Employees 5
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13822.33
Forgiveness Paid Date 2021-09-13
3064667301 2020-04-29 0455 PPP 1037 New York Ave., SAINT CLOUD, FL, 34769-3781
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4081.25
Loan Approval Amount (current) 4081.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SAINT CLOUD, OSCEOLA, FL, 34769-3781
Project Congressional District FL-09
Number of Employees 4
NAICS code 448130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4122.73
Forgiveness Paid Date 2021-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State