Search icon

LUCIA - ST. PIERRE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: LUCIA - ST. PIERRE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUCIA - ST. PIERRE ENTERPRISES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 May 1986 (39 years ago)
Date of dissolution: 11 Oct 1991 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (33 years ago)
Document Number: J16457
FEI/EIN Number 592686432

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

Address: 1815 AURORA ROAD, MELBOURNE, FLK, 32935
Mail Address: 1815 AURORA ROAD, MELBOURNE, FLK, 32935
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ST. PIERRE, NANCY President 147 BAYAMO AVE. NE, PALM BAY, FL
ST. PIERRE, PAUL Treasurer 147 BAYAMO AVENUE N.E., PALM BAY, FL
ST. PIERRE, PAUL Director 147 BAYAMO AVENUE N.E., PALM BAY, FL
LUCIA, ERNEST, JR. Vice President 1 SPRING COURT, WOBORN, MA
LUCIA, ERNEST, JR. Secretary 1 SPRING COURT, WOBORN, MA
LUCIA, ERNEST, JR. Director 1 SPRING COURT, WOBORN, MA
ST. PIERRE, NANCY Director 147 BAYAMO AVE. NE, PALM BAY, FL
ST. PIERRE, PAUL Agent 1815 AURORA ROAD, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 02 Mar 2025

Sources: Florida Department of State