Search icon

MICHAEL LUCAS, INC. - Florida Company Profile

Company Details

Entity Name: MICHAEL LUCAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL LUCAS, 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: 06 Mar 1980 (45 years ago)
Date of dissolution: 10 Nov 1983 (41 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 10 Nov 1983 (41 years ago)
Document Number: 658224
FEI/EIN Number 591987459

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

Address: 9260 STERLING DRIVE, MIAMI, FL, 33157
Mail Address: 9260 STERLING DRIVE, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCAS, MICHAEL Agent 9260 STERLING DR, 33157
LUCAS, MICHAEL President 9260 STERLING DR, MIAMI, FL 00000
LUCAS, MICHAEL Director 9260 STERLING DR, MIAMI, FL 00000

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1983-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 1982-04-12 9260 STERLING DRIVE, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 1982-04-12 9260 STERLING DRIVE, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 1982-04-12 9260 STERLING DR, MIAMI, FL, 33157 -
NAME CHANGE AMENDMENT 1982-03-15 MICHAEL LUCAS, INC. -

Court Cases

Title Case Number Docket Date Status
MICHAEL LUCAS VS DEPARTMENT OF REVENUE 2D2017-4032 2017-10-09 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2000586944

Parties

Name MICHAEL LUCAS, INC.
Role Appellant
Status Active
Name DEPARTMENT OF REVENUE
Role Appellee
Status Active
Representations TONI C. BERNSTEIN, S.A.A.G.

Docket Entries

Docket Date 2018-05-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-04-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ VILLANTI, KHOUZAM, AND BLACK
Docket Date 2018-04-11
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of March 7, 2018, requiring the filing of an initial brief.
Docket Date 2018-03-07
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days or this case will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2018-01-24
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days.
Docket Date 2017-11-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2017-11-13
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
Docket Date 2017-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2017-10-11
Type Order
Subtype Order on Filing Fee
Description dep't of revenue fee order
Docket Date 2017-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-10-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL LUCAS
Docket Date 2017-10-09
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6355087308 2020-04-30 0455 PPP 7816 Stratford dr., NAPLES, FL, 34104-7448
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5075
Loan Approval Amount (current) 5075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address NAPLES, COLLIER, FL, 34104-7448
Project Congressional District FL-26
Number of Employees 1
NAICS code 114111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5147.72
Forgiveness Paid Date 2021-10-07
4271188303 2021-01-23 0455 PPS 7816 Stratford Dr, Naples, FL, 34104-7448
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22980
Loan Approval Amount (current) 22980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34104-7448
Project Congressional District FL-26
Number of Employees 1
NAICS code 114111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23127.95
Forgiveness Paid Date 2021-09-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State