Search icon

LUCON ESTATES, INC. - Florida Company Profile

Company Details

Entity Name: LUCON ESTATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUCON ESTATES, 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: 25 Jun 1980 (45 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: 674738
FEI/EIN Number 592032257

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

Address: 7 Renaissance Square, White Plains, NY, 10601, US
Mail Address: 7 Renaissance Square, White Plains, NY, 10601, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cappelli Gina Director 7 Renaissance Square, White Plains, NY, 10601
Cappelli Gina Secretary 7 Renaissance Square, White Plains, NY, 10601
CORPORATION SERVICE COMPANY Agent -
CAPPELLI, LOUIS Director 7 Renaissance Square, White Plains, NY, 10601
CAPPELLI, LOUIS Vice President 7 Renaissance Square, White Plains, NY, 10601
CAPPELLI, CONSTANCE Director 7 Renaissance Square, White Plains, NY, 10601
CAPPELLI, CONSTANCE Secretary 7 Renaissance Square, White Plains, NY, 10601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-07 7 Renaissance Square, 4th Floor, White Plains, NY 10601 -
CHANGE OF MAILING ADDRESS 2013-01-07 7 Renaissance Square, 4th Floor, White Plains, NY 10601 -
REINSTATEMENT 2004-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 1999-11-17 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REINSTATEMENT 1999-11-17 - -
REGISTERED AGENT NAME CHANGED 1999-11-17 CORPORATION SERVICE COMPANY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1996-10-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000711099 TERMINATED 1000000683505 LEON 2015-06-22 2035-06-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J09000293323 TERMINATED 1000000012896 3295 1687 2005-05-25 2029-01-28 $ 26,343.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702
J09000053222 TERMINATED 1000000012896 3295 1687 2005-05-25 2029-01-22 $ 26,343.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702

Documents

Name Date
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-07
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State