Entity Name: | LUCAS TRUE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Sep 2005 (19 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P05000128239 |
FEI/EIN Number | 203566847 |
Address: | 8570 SUNSET STRIP, SUNRISE, FL, 33322 |
Mail Address: | 1820 N.E. JENSEN BEACH BLVD., # 533, JENSEN BEACH, FL, 34957 |
ZIP code: | 33322 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
LUCAS CHERYL A | President | 8570 SUNSET STRIP, SUNRISE, FL, 33322 |
Name | Role | Address |
---|---|---|
LUCAS CHERYL A | Secretary | 8570 SUNSET STRIP, SUNRISE, FL, 33322 |
Name | Role | Address |
---|---|---|
LUCAS CHERYL A | Treasurer | 8570 SUNSET STRIP, SUNRISE, FL, 33322 |
Name | Role | Address |
---|---|---|
LUCAS CHERYL A | Director | 8570 SUNSET STRIP, SUNRISE, FL, 33322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2008-03-11 | 8570 SUNSET STRIP, SUNRISE, FL 33322 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-26 | 8570 SUNSET STRIP, SUNRISE, FL 33322 | No data |
NAME CHANGE AMENDMENT | 2005-12-27 | LUCAS TRUE SERVICES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2010-05-11 |
ANNUAL REPORT | 2009-05-31 |
ANNUAL REPORT | 2008-03-11 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-04-28 |
Name Change | 2005-12-27 |
Domestic Profit | 2005-09-16 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State