Search icon

LUCIEN DAOUST, PA

Company Details

Entity Name: LUCIEN DAOUST, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Nov 2004 (20 years ago)
Document Number: P04000154673
FEI/EIN Number 651057290
Address: 1316 NE 16th Ter, Fort Lauderdale, FL, 33304, US
Mail Address: 1316 NE 16th Ter, Fort Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
JOSEPH K. NOFIL, P.A. Agent

Director

Name Role Address
DAOUST LUCIEN Director 1316 NE 16th Ter, Fort Lauderdale, FL, 33304

President

Name Role Address
DAOUST LUCIEN President 1316 NE 16th Ter, Fort Lauderdale, FL, 33304

Secretary

Name Role Address
DAOUST LUCIEN Secretary 1316 NE 16th Ter, Fort Lauderdale, FL, 33304

Treasurer

Name Role Address
DAOUST LUCIEN Treasurer 1316 NE 16th Ter, Fort Lauderdale, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 1316 NE 16th Ter, Fort Lauderdale, FL 33304 No data
CHANGE OF MAILING ADDRESS 2022-04-30 1316 NE 16th Ter, Fort Lauderdale, FL 33304 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 8217 W ATLANTIC BLVD, CORAL SPRINGS, FL 33319 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000782952 TERMINATED 1000000635885 BROWARD 2014-06-26 2024-07-03 $ 2,459.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-08-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State