Search icon

LUCENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: LUCENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUCENT GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2017 (8 years ago)
Document Number: P05000101254
FEI/EIN Number 203198915

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

Address: 13014 N. DALE MABRY HWY, SUITE 246, TAMPA, FL, 33618, US
Mail Address: 13014 N. DALE MABRY HWY, SUITE 246, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BITTING JAMES D Director 440 N BARRANCA AVE, Corvina, CA, 91723
BITTING JAMES D President 440 N BARRANCA AVE, Corvina, CA, 91723
BITTING JAMES D Secretary 440 N BARRANCA AVE, Corvina, CA, 91723
BLACKBIRD SERVICES INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 410 S Cedar Ave, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2018-03-05 Blackbird Services, Inc. -
REINSTATEMENT 2017-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000254062 TERMINATED 1000000741497 HILLSBOROU 2017-04-25 2027-05-05 $ 469.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-05
REINSTATEMENT 2017-10-01
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5847687204 2020-04-27 0455 PPP 13014 N DALE MABRY HWY STE 246, TAMPA, FL, 33618-2808
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 297035
Loan Approval Amount (current) 297035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33618-2808
Project Congressional District FL-15
Number of Employees 24
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 300322.73
Forgiveness Paid Date 2021-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State