Search icon

LUCAS TEAM, INC.

Company Details

Entity Name: LUCAS TEAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 May 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P04000078487
FEI/EIN Number 341995154
Address: 8800 BERNWOOD PARKWAY, BONITA SPRINGS, FL, 34135
Mail Address: 8800 BERNWOOD PARKWAY, BONITA SPRINGS, FL, 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
GRANT, ESQUIRE SCOTT M. Agent SCOTT M. GRANT, P.A., NAPLES, FL, 34103

President

Name Role Address
LUCAS KEITH President 8800 BERNWOOD PKWY, SUITE 6, BONITA SPRINGS, FL, 34135

Vice President

Name Role Address
LUCAS KEITH Vice President 8800 BERNWOOD PKWY, SUITE 6, BONITA SPRINGS, FL, 34135

Secretary

Name Role Address
LUCAS KEITH Secretary 8800 BERNWOOD PKWY, SUITE 6, BONITA SPRINGS, FL, 34135

Treasurer

Name Role Address
LUCAS KEITH Treasurer 8800 BERNWOOD PKWY, SUITE 6, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF MAILING ADDRESS 2006-04-27 8800 BERNWOOD PARKWAY, BONITA SPRINGS, FL 34135 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 8800 BERNWOOD PARKWAY, BONITA SPRINGS, FL 34135 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-21 SCOTT M. GRANT, P.A., 3337 TAMIAMI TRAIL, NAPLES, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2005-04-21 GRANT, ESQUIRE, SCOTT M. No data
AMENDMENT 2005-02-23 No data No data
AMENDMENT 2004-09-13 No data No data
AMENDMENT 2004-08-02 No data No data

Documents

Name Date
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-21
Amendment 2005-02-23
Amendment 2004-09-13
Amendment 2004-08-02
Domestic Profit 2004-05-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State