Entity Name: | LU-JAG INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Jul 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Mar 2012 (13 years ago) |
Document Number: | P99000061448 |
FEI/EIN Number | 593279410 |
Address: | 816 DIXON BLVD, COCOA, FL, 32922 |
Mail Address: | 816 DIXON BLVD, COCOA, FL, 32922 |
ZIP code: | 32922 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FABRIZI LUIGI | Agent | 816 DIXON BLVD, COCOA, FL, 32922 |
Name | Role | Address |
---|---|---|
FABRIZI LUIGI | Director | 816 DIXON BLVD, COCOA, FL, 32922 |
Name | Role | Address |
---|---|---|
Fabrizi Massimo GJr. | Trustee | 816 Dixon Blvd, Cocoa, FL, 32922 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2012-03-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2009-08-13 | 816 DIXON BLVD, COCOA, FL 32922 | No data |
REGISTERED AGENT NAME CHANGED | 2009-08-13 | FABRIZI, LUIGI | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-08-13 | 816 DIXON BLVD, COCOA, FL 32922 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-23 | 816 DIXON BLVD, COCOA, FL 32922 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000079588 | TERMINATED | 1000000858151 | BREVARD | 2020-01-29 | 2040-02-05 | $ 3,380.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-05-20 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-02-02 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State