Search icon

JUAN LUNA CIGARS INC. - Florida Company Profile

Company Details

Entity Name: JUAN LUNA CIGARS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUAN LUNA CIGARS 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: 22 May 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P18000047043
Address: 3304 WEST COLUMBUS DRIVE,, SUITE C, TAMPA, FL, 33617, US
Mail Address: 3304 WEST COLUMBUS DRIVE,, SUITE C, TAMPA, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSE CLAYTON Agent 3754 SUMMERWIND CIR, BRADENTON, FL, 34209
ROSE CLAYTON Vice President 3754 SUMMERWIND CIR, BRADENTON, FL, 34209
GUILLEN LUNA JUAN A President 1502 NORRIS ST, CAMDEN, NJ, 08104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000134964 LANDMARK HANDMADE CIGARS EXPIRED 2018-12-21 2023-12-31 - 3304 W. COLUMBUS DR. SUITE C, TAMPA, FL, 33607
G18000063228 BOUTIQUE CIGARS EXPIRED 2018-05-29 2023-12-31 - 1502 NORRIS ST, CAMDEN, NJ, 08104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-24 3304 WEST COLUMBUS DRIVE,, SUITE C, TAMPA, FL 33617 -
CHANGE OF MAILING ADDRESS 2019-05-24 3304 WEST COLUMBUS DRIVE,, SUITE C, TAMPA, FL 33617 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000171508 TERMINATED 1000000883973 MANATEE 2021-04-07 2031-04-14 $ 931.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000171474 TERMINATED 1000000883965 MANATEE 2021-04-07 2041-04-14 $ 1,978.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
Domestic Profit 2018-05-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State