Search icon

LUX CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: LUX CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUX CONSTRUCTION, 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: 02 Dec 2003 (21 years ago)
Date of dissolution: 29 May 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 29 May 2018 (7 years ago)
Document Number: P03000143511
FEI/EIN Number 200448874

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

Address: 23 OAK TREE DRIVE, NEW SMYRNA BEACH, FL, 32169, US
Mail Address: 23 OAK TREE DRIVE, NEW SMYRNA BEACH, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUX MARC R President 23 OAK TREE DRIVE, NEW SMYRNA BEACH, FL, 32169
LUX MARC R Agent 23 OAK TREE DRIVE, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
CONVERSION 2018-05-29 - CONVERSION MEMBER. RESULTING CORPORATION WAS L18000133769. CONVERSION NUMBER 500000182375
CHANGE OF PRINCIPAL ADDRESS 2004-03-11 23 OAK TREE DRIVE, NEW SMYRNA BEACH, FL 32169 -
CHANGE OF MAILING ADDRESS 2004-03-11 23 OAK TREE DRIVE, NEW SMYRNA BEACH, FL 32169 -

Documents

Name Date
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-09-12
ANNUAL REPORT 2015-08-28
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State