Search icon

LUCAS SQUARE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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