Search icon

LUCIEN SERVICES, INC. - Florida Company Profile

Company Details

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

LUCIEN SERVICES, 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: 12 May 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P05000069888
FEI/EIN Number 582611908

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

Address: 434 EAST CENTRAL BLVD, STE 413, ORLANDO, FL, 32801, US
Mail Address: 424 EAST CENTRAL BLVD, STE 413, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEADEN GREGORY Secretary 424 EAST CENTRAL BLVD # 413, ORLANDO, FL, 32801
PEADEN GREGORY Agent 424 EAST CENTRAL BLVD, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000108454 AMERICAN CRUISE PROMOTIONS EXPIRED 2009-05-18 2014-12-31 - DEPARTMENT 360, 475 E. ALTAMONTE DRIVE, SUITE 108, ALTAMONTE SPRINGS, FL, 32701
G09000103556 HOTEL AND RESORT PROMOTIONS EXPIRED 2009-05-04 2014-12-31 - 2200 LUCIEN WAY, SUITE 330, MAITLAND, FL, 32751
G09100900140 HORIZONS VACATION PLANS EXPIRED 2009-04-10 2014-12-31 - 2200 LUCIEN WAY, SUITE 330, MAITLAND, FL, 32751
G08323900274 CERTS EXPIRED 2008-11-18 2013-12-31 - 201 S. ORANGE AVE., SUITE 1030, ORLANDO, FL, 32801
G08322900320 HORIZONS REWARDS EXPIRED 2008-11-17 2013-12-31 - 201 S. ORANGE AVENUE, SUITE 1030, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-09-27 424 EAST CENTRAL BLVD, SUITE 413, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2010-09-27 434 EAST CENTRAL BLVD, STE 413, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2010-09-27 PEADEN, GREGORY -
CHANGE OF PRINCIPAL ADDRESS 2010-09-27 434 EAST CENTRAL BLVD, STE 413, ORLANDO, FL 32801 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT AND NAME CHANGE 2009-03-25 LUCIEN SERVICES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000455197 LAPSED 1000000433348 ORANGE 2013-02-01 2023-02-20 $ 5,088.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
REINSTATEMENT 2010-09-27
Off/Dir Resignation 2009-09-17
ANNUAL REPORT 2009-04-28
Amendment and Name Change 2009-03-25
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-09-14
ANNUAL REPORT 2006-06-27
Domestic Profit 2005-05-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State