Search icon

LUMICAL TECHNOLOGIES GROUP, INC.

Company Details

Entity Name: LUMICAL TECHNOLOGIES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Feb 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P06000019318
FEI/EIN Number 204282467
Address: 8251 15th street East, unit G, Sarasota, FL, 34243, US
Mail Address: 8251 15th street East, unit G, Sarasota, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Ostroukhov Nikolay PSTD Agent 8251 15th street East, unit G, Sarasota, FL, 34243

President

Name Role Address
OSTROUKHOV NIKOLAY President 8251 15th street East, unit G, Sarasota, FL, 34243

Secretary

Name Role Address
OSTROUKHOV NIKOLAY Secretary 8251 15th street East, unit G, Sarasota, FL, 34243

Treasurer

Name Role Address
OSTROUKHOV NIKOLAY Treasurer 8251 15th street East, unit G, Sarasota, FL, 34243

Director

Name Role Address
OSTROUKHOV NIKOLAY Director 8251 15th street East, unit G, Sarasota, FL, 34243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000070581 LUMICAL LANDSCAPE LIGHTING EXPIRED 2016-07-18 2021-12-31 No data 6301 PORTER RD UNIT #8, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-20 8251 15th street East, unit G, Sarasota, FL 34243 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 8251 15th street East, unit G, Sarasota, FL 34243 No data
CHANGE OF MAILING ADDRESS 2020-03-20 8251 15th street East, unit G, Sarasota, FL 34243 No data
REGISTERED AGENT NAME CHANGED 2020-03-20 Ostroukhov, Nikolay, PSTD No data
AMENDMENT 2015-02-17 No data No data
CANCEL ADM DISS/REV 2009-10-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-22
Amendment 2015-02-17
AMENDED ANNUAL REPORT 2014-05-16
AMENDED ANNUAL REPORT 2014-05-15
ANNUAL REPORT 2014-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State