Search icon

LUCKY TIGER ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: LUCKY TIGER ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUCKY TIGER ENTERPRISES, 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: 18 Sep 1998 (27 years ago)
Date of dissolution: 01 Nov 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Nov 2019 (5 years ago)
Document Number: P98000081738
FEI/EIN Number 593532064

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

Address: 108 BEASLEY RD, OVIEDO, FL, 32765
Mail Address: 108 BEASLEY RD, OVIEDO, FL, 32765
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THEIN MAUNG M President 108 BEASLEY RD, OVIEDO, FL, 32765
THEIN MAUNG M Agent 108 BEASLEY RD, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-18 108 BEASLEY RD, OVIEDO, FL 32765 -
CHANGE OF MAILING ADDRESS 2011-02-18 108 BEASLEY RD, OVIEDO, FL 32765 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-18 108 BEASLEY RD, OVIEDO, FL 32765 -
REGISTERED AGENT NAME CHANGED 2010-04-11 THEIN, MAUNG M -
AMENDMENT 2002-10-17 - -
AMENDMENT AND NAME CHANGE 2000-12-21 LUCKY TIGER ENTERPRISES, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-11-01
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-02-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State