Search icon

LUCID GROUP USA, INC. - Florida Company Profile

Company Details

Entity Name: LUCID GROUP USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Oct 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2021 (4 years ago)
Document Number: F20000004602
FEI/EIN Number 852854921

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

Address: 7373 GATEWAY BLVD., NEWARK, CA, 94560, US
Mail Address: 7373 GATEWAY BLVD., NEWARK, CA, 94560, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
RAWLINSON PETER Chief Executive Officer 7373 GATEWAY BLVD., NEWARK, CA, 94560
Tomkiel Brian Secretary 7373 GATEWAY BLVD., NEWARK, CA, 94560
Winterhoff Marc Chief Operating Officer 7373 GATEWAY BLVD., NEWARK, CA, 94560
Dhingra Gagan Chief Financial Officer 7373 GATEWAY BLVD., NEWARK, CA, 94560
Hussain Mustally Treasurer 7373 GATEWAY BLVD., NEWARK, CA, 94560
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000140884 LUCID MOTORS ACTIVE 2021-10-19 2026-12-31 - 7373 GATEWAY BLVD., NEWARK, CA, 94560

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-11 - -
REGISTERED AGENT NAME CHANGED 2021-10-11 CORPORATION SERVICE COMPANY -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State