Search icon

JOSEPHINE LUCAS P.A. - Florida Company Profile

Company Details

Entity Name: JOSEPHINE LUCAS P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEPHINE LUCAS 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: 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: 01 May 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P02000047849
FEI/EIN Number 010684018

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

Address: 8606 GOVERNMENT DRIVE, NEW PORT RICHEY, FL, 34654
Mail Address: 8606 GOVERNMENT DRIVE, NEW PORT RICHEY, FL, 34654
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCAS JOSEPHINE D President 8606 GOVERNMENT DRIVE, NEW PORT RICHEY, FL, 34654
LUCAS JOSEPHINE D Secretary 8606 GOVERNMENT DRIVE, NEW PORT RICHEY, FL, 34654
LUCAS JOSEPHINE D Treasurer 8606 GOVERNMENT DRIVE, NEW PORT RICHEY, FL, 34654
LUCAS JOSEPHINE D Director 8606 GOVERNMENT DRIVE, NEW PORT RICHEY, FL, 34654
LUCAS JEFF E Vice President 8606 GOVERNMENT DRIVE, NEW PORT RICHEY, FL, 34654
LUCAS JEFF E Director 8606 GOVERNMENT DRIVE, NEW PORT RICHEY, FL, 34654
NESSLER PAUL J Agent 10002 CORTEZ BLVD., BROOKSVILLE, FL, 34613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2008-05-06 NESSLER, PAUL JR. -
REGISTERED AGENT ADDRESS CHANGED 2008-05-06 10002 CORTEZ BLVD., BROOKSVILLE, FL 34613 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-10 8606 GOVERNMENT DRIVE, NEW PORT RICHEY, FL 34654 -
CHANGE OF MAILING ADDRESS 2006-03-10 8606 GOVERNMENT DRIVE, NEW PORT RICHEY, FL 34654 -

Documents

Name Date
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-02-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State