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 |
Name | Role | Address |
---|---|---|
CHACONAS, LOUIS J | Agent | 140 Island Way, Suite 305, Clearwater Beach, FL 33767 |
Name | Role | Address |
---|---|---|
CHACONAS, LOUIS J | President | 140 Island Way, Suite 305 Clearwater Beach, FL 33767 |
Name | Role | Address |
---|---|---|
CHACONAS, LOUIS J | Secretary | 140 Island Way, Suite 305 Clearwater Beach, FL 33767 |
Name | Role | Address |
---|---|---|
CHACONAS, LOUIS J | Director | 140 Island Way, Suite 305 Clearwater Beach, FL 33767 |
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 |
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