Search icon

LUCAS BARDEN LOGGING, INC.

Company Details

Entity Name: LUCAS BARDEN LOGGING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Dec 2004 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Apr 2022 (3 years ago)
Document Number: P04000166598
FEI/EIN Number 20-1990171
Address: 15490 NW Highway 19, Cross City, FL 32628
Mail Address: P.O BOX 1019, CROSS CITY, FL 32628
ZIP code: 32628
County: Dixie
Place of Formation: FLORIDA

Agent

Name Role Address
BARDEN, LUCAS ALLEN Agent 1658 NE 910 AVE., Branford, FL 32008

Director

Name Role Address
BARDEN, LUCAS A Director 1658 NE 910 AVE., Branford, FL 32008

President

Name Role Address
BARDEN, LUCAS A President 1658 NE 910 AVE., Branford, FL 32008

Secretary

Name Role Address
BARDEN, LUCAS A Secretary 1658 NE 910 AVE., Branford, FL 32008

Treasurer

Name Role Address
BARDEN, LUCAS A Treasurer 1658 NE 910 AVE., Branford, FL 32008

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2022-04-18 LUCAS BARDEN LOGGING, INC. No data
REGISTERED AGENT NAME CHANGED 2021-04-05 BARDEN, LUCAS ALLEN No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-30 15490 NW Highway 19, Cross City, FL 32628 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-03 1658 NE 910 AVE., Branford, FL 32008 No data
NAME CHANGE AMENDMENT 2007-04-16 GREENWOOD RESOURCES, INC. No data
CHANGE OF MAILING ADDRESS 2005-12-09 15490 NW Highway 19, Cross City, FL 32628 No data
CANCEL ADM DISS/REV 2005-12-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-15
Name Change 2022-04-18
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-23

Date of last update: 29 Jan 2025

Sources: Florida Department of State