Search icon

ST. LUCIE GROUP, INC.

Company Details

Entity Name: ST. LUCIE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Dec 2002 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P02000131970
FEI/EIN Number 030497850
Address: 261 NE FARING AVE, PORT ST LUCIE, FL, 34983
Mail Address: 261 NE FARING AVE, PORT ST LUCIE, FL, 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
NICKSON STIX Agent 261 NE FARING AVE, PORT SAINT LUCIE, FL, 34983

President

Name Role Address
NICKSON STIX President 261 NE FARING AVE, PORT ST. LUCIE, FL, 34983

Secretary

Name Role Address
NICKSON STIX Secretary 261 NE FARING AVE, PORT ST. LUCIE, FL, 34983

Treasurer

Name Role Address
NICKSON STIX Treasurer 261 NE FARING AVE, PORT ST. LUCIE, FL, 34983

Director

Name Role Address
NICKSON STIX Director 261 NE FARING AVE, PORT ST. LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2007-04-12 NICKSON, STIX No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-12 261 NE FARING AVE, PORT SAINT LUCIE, FL 34983 No data
CHANGE OF PRINCIPAL ADDRESS 2004-02-10 261 NE FARING AVE, PORT ST LUCIE, FL 34983 No data
CHANGE OF MAILING ADDRESS 2004-02-10 261 NE FARING AVE, PORT ST LUCIE, FL 34983 No data

Documents

Name Date
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-02-10
Domestic Profit 2002-05-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State