Entity Name: | LUCAS SQUARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LUCAS SQUARE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 26 Jan 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Jan 2016 (9 years ago) |
Document Number: | F64541 |
FEI/EIN Number |
592238774
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 979 Flamingo Ave, Sebastian, FL, 32958, US |
Mail Address: | 979 Flamingo Ave, Sebastian, FL, 32958, US |
ZIP code: | 32958 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUCAS SEGURA JEAN C | President | 979 Flamingo Ave, Sebastian, FL, 32958 |
LUCAS SEGURA JEAN C | Director | 979 Flamingo Ave, Sebastian, FL, 32958 |
Lucas Segura Jean C | Agent | 979 Flamingo Ave, Sebastian, FL, 32958 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-09 | 979 Flamingo Ave, Sebastian, FL 32958 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-09 | Lucas Segura, Jean C | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-17 | 979 Flamingo Ave, Sebastian, FL 32958 | - |
CHANGE OF MAILING ADDRESS | 2019-04-17 | 979 Flamingo Ave, Sebastian, FL 32958 | - |
REINSTATEMENT | 2016-01-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 1995-09-13 | - | - |
REINSTATEMENT | 1993-04-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-07 |
REINSTATEMENT | 2016-01-27 |
ANNUAL REPORT | 2014-03-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State