Search icon

LUCKY'S SMOKE SHOP AND NOVELTIES, INC. - Florida Company Profile

Company Details

Entity Name: LUCKY'S SMOKE SHOP AND NOVELTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUCKY'S SMOKE SHOP AND NOVELTIES, 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: 11 Sep 1995 (30 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P95000070589
FEI/EIN Number 650651250

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

Address: 5715 15TH ST E, BRADENTON, FL, 34203, US
Mail Address: 5715 15TH ST E, BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LADD MICHAEL T Owner 6823 28TH AVE. EAST, BRADENTON, FL, 34208
LADD MICHAEL T President 6823 28TH AVE. EAST, BRADENTON, FL, 34208
LADD MICHAEL T Agent 6823 28TH AVE EAST, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2008-03-11 6823 28TH AVE EAST, BRADENTON, FL 34208 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-07 5715 15TH ST E, BRADENTON, FL 34203 -
CHANGE OF MAILING ADDRESS 2003-04-07 5715 15TH ST E, BRADENTON, FL 34203 -
REINSTATEMENT 2000-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1999-05-12 LADD, MICHAEL T -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000835830 ACTIVE 1000000244511 MANATEE 2011-12-15 2031-12-21 $ 2,618.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J11000546650 ACTIVE 1000000230164 MANATEE 2011-08-18 2031-08-24 $ 1,949.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J11000546718 LAPSED 1000000230171 MANATEE 2011-08-18 2021-08-24 $ 504.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J11000387568 LAPSED 1000000219644 MANATEE 2011-06-15 2021-06-22 $ 1,955.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J11000373550 ACTIVE 1000000218891 MANATEE 2011-06-09 2031-06-15 $ 720.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-02-04
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-02-16
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-01-26
ANNUAL REPORT 2004-03-06
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State