Search icon

GLUCKSPILZ INC. - Florida Company Profile

Company Details

Entity Name: GLUCKSPILZ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLUCKSPILZ 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: 03 Oct 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: P17000079659
FEI/EIN Number 82-2940414

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

Address: 1445 N. CONGRESS AVE, 12, DELRAY BEACH, FL, 33445, US
Mail Address: 2422 NE 25TH PLACE, FORT LAUDERDALE, FL, 33305, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYONS SCOTT Manager 2422 NE 25TH PLACE, FORT LAUDERDALE, FL, 33305
DAVIS WILLIAM Manager 50 BISCAYNE BLVD 33132, MIAMI, FL, 33334
LYONS SCOTT Agent 2422 NE 25TH PLACE, FORT LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-02-10 - -
CHANGE OF MAILING ADDRESS 2020-02-10 1445 N. CONGRESS AVE, 12, DELRAY BEACH, FL 33445 -
REGISTERED AGENT NAME CHANGED 2020-02-10 LYONS, SCOTT -
REGISTERED AGENT ADDRESS CHANGED 2020-02-10 2422 NE 25TH PLACE, FORT LAUDERDALE, FL 33305 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-02-10
Domestic Profit 2017-10-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State