Search icon

THE SHINNY LUCKY STAR, INC. - Florida Company Profile

Company Details

Entity Name: THE SHINNY LUCKY STAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SHINNY LUCKY STAR, 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 Aug 1996 (29 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P96000067699
FEI/EIN Number 593398956

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

Address: 508 OSCEOLA PKWY, KISSIMMEE, FL, 34744, US
Mail Address: 13044 RUIDOSA LOOP, ORLANDO, FL, 32837, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARRY MARIA C President 13044 RUIDOSA LOOP, ORLANDO, FL, 32837
CHARRY JOSE M Secretary 13044 RUIDOSA LOOP, ORLANDO, FL, 32837
CHARRY MARIA C Agent 13044 RUIDOSA LOOP, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-27 508 OSCEOLA PKWY, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2001-05-11 508 OSCEOLA PKWY, KISSIMMEE, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-11 13044 RUIDOSA LOOP, ORLANDO, FL 32837 -

Documents

Name Date
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-05-27
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-03-29
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State