Entity Name: | LUCIDITY LIGHTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 27 May 2020 (5 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | F20000002378 |
FEI/EIN Number | 27-3924083 |
Address: | 56 ROLAND ST, SUITE 300, BOSTON, MA, 02129, US |
Mail Address: | 56 ROLAND ST, SUITE 300, BOSTON, MA, 02129, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CAPITOL CORPORATE SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
ALMQUIST SCOTT | Chief Executive Officer | 56 ROLAND STREET, CHARLESTOWN, MA, 02129 |
GOSCHA JOHN | Chief Executive Officer | 56 ROLAND STREET, CHARLESTOWN, MA, 02129 |
CARROLL FRANK | Chief Executive Officer | 56 ROLAND STREET, CHARLESTOWN, MA, 02129 |
STRICKLAND THERESA | Chief Executive Officer | 56 ROLAND STREET, CHARLESTOWN, MA, 02129 |
Name | Role | Address |
---|---|---|
MEYER CORY | Director | 56 ROLAND STREET, CHARLESTOWN, MA, 02129 |
Name | Role | Address |
---|---|---|
BRECKER SEAN | Chief Financial Officer | 56 ROLAND STREET, CHARLESTOWN, MA, 02129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-30 |
Foreign Profit | 2020-05-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State