Search icon

CHRIS LUCAS COURIER SERVICE, INC.

Company Details

Entity Name: CHRIS LUCAS COURIER SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Mar 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P02000034231
FEI/EIN Number 02-0584847
Address: 8853 CYPRESS PRESERVE PLACE, FORT MYERS, FL 33912
Mail Address: 8853 CYPRESS PRESERVE PLACE, FORT MYERS, FL 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
LUCAS, CHRIS Agent 8853 CYPRESS PRESERVE PLACE, FORT MYERS, FL 33912

President

Name Role Address
LUCAS, CHRIS J President 8853 CYPRESS PRESERVE PLACE, FORT MYERS, FL 33912

Vice President

Name Role Address
LUCAS, JENNIFER Vice President 8853 CYPRESS PRESERVE PLACE, FORT MYERS, FL 33912

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08003900084 PHYSICIANS EXPRESS EXPIRED 2008-01-02 2013-12-31 No data 13300-56 S. CLEVELAND AVE., #267, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-26 8853 CYPRESS PRESERVE PLACE, FORT MYERS, FL 33912 No data
CHANGE OF MAILING ADDRESS 2005-04-26 8853 CYPRESS PRESERVE PLACE, FORT MYERS, FL 33912 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-26 8853 CYPRESS PRESERVE PLACE, FORT MYERS, FL 33912 No data
REGISTERED AGENT NAME CHANGED 2003-06-18 LUCAS, CHRIS No data

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-02-06

Date of last update: 31 Jan 2025

Sources: Florida Department of State