Search icon

LUMINUS MULCH INC.

Company Details

Entity Name: LUMINUS MULCH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Dec 2003 (21 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: P03000156862
FEI/EIN Number 201061041
Address: 7197 DAVENPORT LANE, SPRING HILL, FL, 34606
Mail Address: 7197 DAVENPORT LANE, SPRING HILL, FL, 34606
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
CHAMPEAU MARK A Agent 7197 DAVENPORT LANE, SPRING HILL, FL, 34606

President

Name Role Address
CHAMPEAU MARK A President 7197 DAVENPORT LANE, SPRING ILL, FL, 34606

Director

Name Role Address
CHAMPEAU MARK A Director 7197 DAVENPORT LANE, SPRING ILL, FL, 34606
CHAMPEAU LUCINDA Director 7254 DAVENPORT LANE, SPRING HILL, FL, 34606
CHAMPEAU KRISTINA Director 7197 DAVENPORT LANE, SPRING HILL, FL, 34606

Vice President

Name Role Address
CHAMPEAU LUCINDA Vice President 7254 DAVENPORT LANE, SPRING HILL, FL, 34606

Secretary

Name Role Address
CHAMPEAU KRISTINA Secretary 7197 DAVENPORT LANE, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2008-04-28 CHAMPEAU, MARK AOWNER No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 7197 DAVENPORT LANE, SPRING HILL, FL 34606 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 7197 DAVENPORT LANE, SPRING HILL, FL 34606 No data
CHANGE OF MAILING ADDRESS 2006-04-27 7197 DAVENPORT LANE, SPRING HILL, FL 34606 No data

Documents

Name Date
ANNUAL REPORT 2009-05-13
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-05-03
Domestic Profit 2003-12-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State