Search icon

LUCKY JIM'S REALTY, INC.

Company Details

Entity Name: LUCKY JIM'S REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Apr 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Apr 2022 (3 years ago)
Document Number: P96000032841
FEI/EIN Number 59-3375096
Mail Address: 140 Island Way, Suite 305, Clearwater Beach, FL 33767
Address: 1728 DREW STREET, CLEARWATER, FL 33755
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
CHACONAS, LOUIS J Agent 140 Island Way, Suite 305, Clearwater Beach, FL 33767

President

Name Role Address
CHACONAS, LOUIS J President 140 Island Way, Suite 305 Clearwater Beach, FL 33767

Secretary

Name Role Address
CHACONAS, LOUIS J Secretary 140 Island Way, Suite 305 Clearwater Beach, FL 33767

Director

Name Role Address
CHACONAS, LOUIS J Director 140 Island Way, Suite 305 Clearwater Beach, FL 33767

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2022-04-15 LUCKY JIM'S REALTY, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 1728 DREW STREET, CLEARWATER, FL 33755 No data
CHANGE OF MAILING ADDRESS 2020-06-30 1728 DREW STREET, CLEARWATER, FL 33755 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 140 Island Way, Suite 305, Clearwater Beach, FL 33767 No data
REGISTERED AGENT NAME CHANGED 1998-06-22 CHACONAS, LOUIS J No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-30
Name Change 2022-04-15
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-08-14
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-07-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State