Search icon

LUCID GROUP USA, INC.

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
RAWLINSON PETER Chief Executive Officer 7373 GATEWAY BLVD., NEWARK, CA, 94560

Secretary

Name Role Address
Tomkiel Brian Secretary 7373 GATEWAY BLVD., NEWARK, CA, 94560

Chief Operating Officer

Name Role Address
Winterhoff Marc Chief Operating Officer 7373 GATEWAY BLVD., NEWARK, CA, 94560

Chief Financial Officer

Name Role Address
Dhingra Gagan Chief Financial Officer 7373 GATEWAY BLVD., NEWARK, CA, 94560

Treasurer

Name Role Address
Hussain Mustally Treasurer 7373 GATEWAY BLVD., NEWARK, CA, 94560

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 No data 7373 GATEWAY BLVD., NEWARK, CA, 94560

Events

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

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 Feb 2025

Sources: Florida Department of State