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 |
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 |
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 | - | - |
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 |
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