Search icon

LUMINARY VENTURES, INC. - Florida Company Profile

Company Details

Entity Name: LUMINARY VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUMINARY VENTURES, 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: 14 Feb 1994 (31 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P94000012957
FEI/EIN Number 593232715

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

Mail Address: P.O. BOX 1076, TARPON SPRINGS, FL, 34688, US
Address: 950 Carstairs Court, TARPON SPRINGS, FL, 34688, US
ZIP code: 34688
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONIZETTI LARRY CMD 950 CARSTAIRS CT., TARPON SPRINGS, FL
EUBANKS BOB President 1351 Falling Star AVe, Westlake Village, CA, 91362
EUBANKS BOB Director 1351 Falling Star AVe, Westlake Village, CA, 91362
DONIZETTI MARIA Secretary 950 CARSTAIRS CT., TARPON SPRINGS, FL
DONIZETTI MARIA Treasurer 950 CARSTAIRS CT., TARPON SPRINGS, FL
DONIZETTI MARIA Vice President 950 CARSTAIRS CT., TARPON SPRINGS, FL
DONIZETTI MARIA Director 950 CARSTAIRS CT., TARPON SPRINGS, FL
HEWETSON GARY Agent 1501 BELCHER RD. SOUTH, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-09 950 Carstairs Court, TARPON SPRINGS, FL 34688 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-21 1501 BELCHER RD. SOUTH, #2-B, LARGO, FL 33771 -
REGISTERED AGENT NAME CHANGED 2002-05-29 HEWETSON, GARY -
REINSTATEMENT 2000-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF MAILING ADDRESS 1998-05-06 950 Carstairs Court, TARPON SPRINGS, FL 34688 -
NAME CHANGE AMENDMENT 1997-10-31 LUMINARY VENTURES, INC. -

Documents

Name Date
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-03-02
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-03-25
ANNUAL REPORT 2011-03-27
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-12
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State