Entity Name: | LUCID GROUP USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 12 Oct 2020 (4 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2021 (3 years ago) |
Document Number: | F20000004602 |
FEI/EIN Number | 852854921 |
Address: | 7373 GATEWAY BLVD., NEWARK, CA, 94560, US |
Mail Address: | 7373 GATEWAY BLVD., NEWARK, CA, 94560, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
RAWLINSON PETER | Chief Executive Officer | 7373 GATEWAY BLVD., NEWARK, CA, 94560 |
Name | Role | Address |
---|---|---|
Tomkiel Brian | Secretary | 7373 GATEWAY BLVD., NEWARK, CA, 94560 |
Name | Role | Address |
---|---|---|
Winterhoff Marc | Chief Operating Officer | 7373 GATEWAY BLVD., NEWARK, CA, 94560 |
Name | Role | Address |
---|---|---|
Dhingra Gagan | Chief Financial Officer | 7373 GATEWAY BLVD., NEWARK, CA, 94560 |
Name | Role | Address |
---|---|---|
Hussain Mustally | Treasurer | 7373 GATEWAY BLVD., NEWARK, CA, 94560 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000140884 | LUCID MOTORS | ACTIVE | 2021-10-19 | 2026-12-31 | No data | 7373 GATEWAY BLVD., NEWARK, CA, 94560 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-10-11 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-10-11 | CORPORATION SERVICE COMPANY | No data |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000026201 | TERMINATED | 1000000976138 | DADE | 2024-01-04 | 2044-01-10 | $ 399,702.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
J24000012730 | ACTIVE | 1000000974752 | MIAMI-DADE | 2023-12-22 | 2043-12-27 | $ 532,194.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
J22000264327 | TERMINATED | 1000000924103 | DADE | 2022-05-24 | 2042-06-01 | $ 513.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
J22000264335 | TERMINATED | 1000000924105 | DADE | 2022-05-24 | 2042-06-01 | $ 1,575.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
AMENDED ANNUAL REPORT | 2024-11-11 |
AMENDED ANNUAL REPORT | 2024-06-28 |
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-08 |
REINSTATEMENT | 2021-10-11 |
Foreign Profit | 2020-10-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State