Search icon

LUCRON, INC. - Florida Company Profile

Company Details

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

LUCRON, 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: 05 Feb 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P04000029202
FEI/EIN Number 200750885

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

Address: 1613 55 STREET SOUTH, GULFPORT, FL, 33707
Mail Address: P.O BOX 48631, SAINT PETERSBURG, FL, 33743
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAMER EILEEN MARIE Director 1613 55TH ST. S, GULFPORT, FL, 33707
CRAMER EILEEN MARIE President 1613 55TH ST. S, GULFPORT, FL, 33707
CRAMER CRAIG Director 1613 55TH ST. S, GULFPORT, FL, 33707
CRAMER EILEEN M Agent 1613 55TH ST. S., GULFPORT, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2007-04-04 CRAMER, EILEEN M -
CHANGE OF MAILING ADDRESS 2006-02-22 1613 55 STREET SOUTH, GULFPORT, FL 33707 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-22 1613 55TH ST. S., GULFPORT, FL 33707 -

Documents

Name Date
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State