Entity Name: | LUCKY DOG PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LUCKY DOG PROPERTIES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Nov 1998 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2016 (9 years ago) |
Document Number: | P98000098116 |
FEI/EIN Number |
593544729
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1917 Monterey Avenue, ORLANDO, FL, 32804, US |
Mail Address: | 1917 Monterey Avenue, ORLANDO, FL, 32804, US |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIXON JAMES T | Manager | 1917 Monterey Avenue, ORLANDO, FL, 32804 |
DIXON JAMES T | Agent | 1917 Monterey Avenue, ORLANDO, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-02-08 | 1917 Monterey Avenue, ORLANDO, FL 32804 | - |
REINSTATEMENT | 2016-10-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-24 | DIXON, JAMES T | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-08 | 1917 Monterey Avenue, ORLANDO, FL 32804 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-08 | 1917 Monterey Avenue, ORLANDO, FL 32804 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-03-02 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-26 |
REINSTATEMENT | 2016-10-24 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State