Search icon

THE LUCRE CORPORATION - Florida Company Profile

Company Details

Entity Name: THE LUCRE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LUCRE CORPORATION 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: 09 May 1969 (56 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: 345974
FEI/EIN Number 591378429

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

Address: %G. NEAL WIGGINS, 809 NORTH STONE STREET, DELAND, FL, 32720
Mail Address: %G. NEAL WIGGINS, 809 NORTH STONE STREET, DELAND, FL, 32720
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIGGINS,G NEAL President 2811 WHITEHURST RD, DELAND, FL
ROLLINS,JACK B Secretary 2804 WHITEHURST RD, DELAND, FL
ROLLINS,JACK B Treasurer 2804 WHITEHURST RD, DELAND, FL
WIGGINS,G NEAL Agent 2811 WHITEHURST RD, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1983-05-20 %G. NEAL WIGGINS, 809 NORTH STONE STREET, DELAND, FL 32720 -
CHANGE OF MAILING ADDRESS 1983-05-20 %G. NEAL WIGGINS, 809 NORTH STONE STREET, DELAND, FL 32720 -

Documents

Name Date
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-04-06
ANNUAL REPORT 1999-04-16
ANNUAL REPORT 1998-03-27
ANNUAL REPORT 1997-03-18
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State