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 |
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 |
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 |
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 | - |
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 |
Name | Date |
---|---|
Domestic Profit | 2018-05-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State