Search icon

THE LUCKY 7 OF PSL, INC.

Company Details

Entity Name: THE LUCKY 7 OF PSL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 May 1995 (30 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P95000040797
FEI/EIN Number 593320233
Address: 9316 S. US 1, PORT ST. LUCIE, FL, 34952
Mail Address: 9316 S. US 1, PORT ST. LUCIE, FL, 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
KOSUL LISA Agent 9316 S. US 1, PORT ST. LUCIE, FL, 34952

President

Name Role Address
KOSUL LISA President 9316 S. US 1, PORT ST. LUCIE, FL, 34952

Secretary

Name Role Address
KOSUL LISA Secretary 9316 S. US 1, PORT ST. LUCIE, FL, 34952

Treasurer

Name Role Address
KOSUL LISA Treasurer 9316 S. US 1, PORT ST. LUCIE, FL, 34952

Vice President

Name Role Address
DELUCA UMBERTO Vice President 9316 S. US 1, PORT ST. LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REINSTATEMENT 1999-04-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-30 9316 S. US 1, PORT ST. LUCIE, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-30 9316 S. US 1, PORT ST. LUCIE, FL 34952 No data
CHANGE OF MAILING ADDRESS 1999-04-30 9316 S. US 1, PORT ST. LUCIE, FL 34952 No data
REGISTERED AGENT NAME CHANGED 1999-04-30 KOSUL, LISA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000002978 LAPSED 99-512-CA03 CIRCUIT COURT-19TH CIRCUIT ST 2000-06-02 2006-10-17 $859,891.53 FINOVA CAPITAL CORPORATION, FINOVA CORPORATE CENTER, 4800 N SCOTTSDALE RD, SCOTTSDALE AZ 85251

Documents

Name Date
REINSTATEMENT 1999-04-30
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-05-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State