Entity Name: | THOMAS LUCIDO & ASSOCIATES, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THOMAS LUCIDO & ASSOCIATES, P.A. 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: | 27 Sep 1988 (37 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 12 May 2005 (20 years ago) |
Document Number: | K34545 |
FEI/EIN Number |
650066650
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O THOMAS P. LUCIDO, 1235 SE Indian Street, STUART, FL, 34997, US |
Mail Address: | C/O THOMAS P. LUCIDO, 1235 SE Indian Street, STUART, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUCIDO THOMAS P | President | C/O Ralicki Wealth Mangt., STUART, FL, 34997 |
LUCIDO THOMAS P | Agent | C/O Ralicki Wealth Mangt., STUART, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-24 | C/O THOMAS P. LUCIDO, 1235 SE Indian Street, 102, STUART, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2023-01-24 | C/O THOMAS P. LUCIDO, 1235 SE Indian Street, 102, STUART, FL 34997 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-24 | C/O Ralicki Wealth Mangt., 1235 SE Indian Street, 102, STUART, FL 34997 | - |
CANCEL ADM DISS/REV | 2005-05-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-31 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-01-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State