Entity Name: | LUCITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 07 Oct 2010 (15 years ago) |
Date of dissolution: | 04 Aug 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Aug 2020 (5 years ago) |
Document Number: | F10000004478 |
FEI/EIN Number |
481234072
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 Business Center Dr, Lake Mary, FL, 32746, US |
Mail Address: | 1000 Business Center Dr, Lake Mary, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | KANSAS |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
ANGOVE SIMON | President | 1000 Business Center Dr, Lake Mary, FL, 32746 |
RUDOW DAVID | Director | 1000 Business Center Dr, Lake Mary, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-08-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | 1000 Business Center Dr, Lake Mary, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2020-01-15 | 1000 Business Center Dr, Lake Mary, FL 32746 | - |
REGISTERED AGENT NAME CHANGED | 2014-12-12 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-12-12 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
NAME CHANGE AMENDMENT | 2011-05-31 | LUCITY, INC. | - |
Name | Date |
---|---|
Withdrawal | 2020-08-04 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-30 |
Reg. Agent Change | 2014-12-12 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-01-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State