Entity Name: | LUCIA GROUP I, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Oct 2004 (20 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P04000137165 |
FEI/EIN Number | APPLIED FOR |
Address: | 431 N GRANDVIEW AVE, DAYTONA BEACH, FL, 32118 |
Mail Address: | 1025 SOUTH ATLANTIC AVE, DAYTONA BEACH, FL, 32118 |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NORTON JOHN S | Agent | 431 N GRANDVIEW AVE, DAYTONA BEACH, FL, 32118 |
Name | Role | Address |
---|---|---|
HEY ROBERT | Chief Executive Officer | 1025 S. ATLANTIC AVE., DAYTONA BEACH, FL, 32118 |
Name | Role | Address |
---|---|---|
HEY ROBERT | Treasurer | 1025 S. ATLANTIC AVE., DAYTONA BEACH, FL, 32118 |
Name | Role | Address |
---|---|---|
HEY ROBERT | Director | 1025 S. ATLANTIC AVE., DAYTONA BEACH, FL, 32118 |
NORTON JOHN S | Director | 431 N. GRANDVIEW AVE., DAYTONA BEACH, FL, 32118 |
Name | Role | Address |
---|---|---|
NORTON JOHN S | Secretary | 431 N. GRANDVIEW AVE., DAYTONA BEACH, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2008-05-05 | 431 N GRANDVIEW AVE, DAYTONA BEACH, FL 32118 | No data |
REINSTATEMENT | 2006-05-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2008-05-05 |
Off/Dir Resignation | 2007-11-26 |
ANNUAL REPORT | 2007-05-03 |
REINSTATEMENT | 2006-05-01 |
Domestic Profit | 2004-10-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State