Search icon

LUCIER CHEMICAL INDUSTRIES, LTD., INCORPORATED - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LUCIER CHEMICAL INDUSTRIES, LTD., INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 24 Aug 1984 (41 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P03139
FEI/EIN Number 133158103

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

Address: 415 PABLO AVE N, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 201 TWELVE OAKS LN, PONTE VEDRA BEACH, FL, 32082
ZIP code: 32250
County: Duval
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
MESSERLILE DAVID Agent 201 TWELVE OAKS LN, PONTE VEDRA BEACH, FL, 32082
MESSERLIE DAVID Chairman 201 TWELVE OAKS, PONTE VEDRA, FL
MESSERLIE DAVID Director 201 TWELVE OAKS, PONTE VEDRA, FL
LUCIER ROBERT Director 15 ONEIDA RD, ACTON, MA
EKSTROM BRUCE Director 107 LINKS RD, MARTHASVILLE, MO
LUCIER NANCY J Director 109 CANNON CT W, PONTE VEDRA, FL
MESSERLIE CAROL Director 201 TWELVE OAKS, PONTE VEDRA, FL
CALDABAUGH K.C. Director 225 WATER ST, JACKSONVILLE, FL, 32202

Form 5500 Series

Employer Identification Number (EIN):
133158103
Plan Year:
2009
Number Of Participants:
15
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-04-21 415 PABLO AVE N, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT NAME CHANGED 2011-04-21 MESSERLILE, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2011-04-21 201 TWELVE OAKS LN, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF PRINCIPAL ADDRESS 2002-03-12 415 PABLO AVE N, JACKSONVILLE BEACH, FL 32250 -
REINSTATEMENT 2002-03-12 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-07-06
ANNUAL REPORT 2003-02-24

USAspending Awards / Contracts

Procurement Instrument Identifier:
0052
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
-2435.40
Base And Exercised Options Value:
-2435.40
Base And All Options Value:
-2435.40
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-09-13
Description:
MOD TO DEOBLIGATE REMAINING FUNDS. ALL INVOICES PAID IN FULL.
Naics Code:
325188: ALL OTHER BASIC INORGANIC CHEMICAL MANUFACTURING
Product Or Service Code:
6810: CHEMICALS
Procurement Instrument Identifier:
0053
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
-1150.05
Base And Exercised Options Value:
-1150.05
Base And All Options Value:
-1150.05
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-09-13
Description:
MOD TO DEOBLIGATE REMAINING FUNDS. ALL INVOICES PAID IN FULL.
Naics Code:
325188: ALL OTHER BASIC INORGANIC CHEMICAL MANUFACTURING
Product Or Service Code:
6810: CHEMICALS
Procurement Instrument Identifier:
0051
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
-996.30
Base And Exercised Options Value:
-996.30
Base And All Options Value:
-996.30
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-09-13
Description:
MOD TO DEOBLIGATE REMAINING FUNDS. ALL INVOICES PAID IN FULL.
Naics Code:
325188: ALL OTHER BASIC INORGANIC CHEMICAL MANUFACTURING
Product Or Service Code:
6810: CHEMICALS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State