LUCAS GARAGE AND TRUCKING, INC. - Florida Company Profile

Entity Name: | LUCAS GARAGE AND TRUCKING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Mar 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P06000041782 |
FEI/EIN Number | 050633953 |
Address: | 3021 U.S. #1, MIMS, FL, 32754 |
Mail Address: | 3502 DUNN ST, MIMS, FL, 32754, US |
ZIP code: | 32754 |
City: | Mims |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUCAS LLOYD D | Secretary | 3021 U.S. 1, MIMS, FL, 32754 |
LUCAS LLOYD D | Director | 3021 U.S. 1, MIMS, FL, 32754 |
BURNETTE JENNIFER J | Vice President | 3021 U.S. 1, MIMS, FL, 32754 |
LUCAS LLOYD D | President | 3021 U.S. 1, MIMS, FL, 32754 |
BURNETTE JENNIFER J | Treasurer | 3021 U.S. 1, MIMS, FL, 32754 |
BURNETTE JENNIFER J | Director | 3021 U.S. 1, MIMS, FL, 32754 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 3021 U.S. #1, MIMS, FL 32754 | - |
REGISTERED AGENT NAME CHANGED | 2018-12-05 | KRISTY A. MOUNT, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-07-24 | 3021 U.S. #1, MIMS, FL 32754 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Carl Mascia, Appellant(s), v. Century Aluminum of South Carolina, Inc., Lloyd Lucas, and Lucas Garage and Trucking, Inc., Appellee(s). | 5D2024-1780 | 2024-07-01 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LUCAS GARAGE AND TRUCKING, INC. |
Role | Appellee |
Status | Active |
Representations | Michele Denise Morales, Jonathan David Perry |
Name | Brevard Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Carl Mascia |
Role | Appellant |
Status | Active |
Representations | Bryan Scott Gowdy, Joseph Vincent Camerlengo, Jr., Nicholas Patrick McNamara |
Name | Lloyd Lucas |
Role | Appellee |
Status | Active |
Representations | Michele Denise Morales, Jonathan David Perry |
Name | CENTURY ALUMINUM OF SOUTH CAROLINA, INC. |
Role | Appellee |
Status | Active |
Representations | Frank David Hosley, Aimee Michelle Adams, John Robert Reid, Jr., P. Brandon Perkins |
Name | Hon. George Thomas Paulk, II |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2024-10-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief TO 12/2 |
On Behalf Of | Carl Mascia |
Docket Date | 2024-09-13 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal; 1697 pages |
On Behalf Of | Brevard Clerk |
Docket Date | 2024-08-22 |
Type | Order |
Subtype | Order on Unsuccessful Mediation |
Description | Order on Unsuccessful Mediation |
View | View File |
Docket Date | 2024-08-08 |
Type | Mediation |
Subtype | Notice of Mediation |
Description | Notice of Mediation |
View | View File |
Docket Date | 2024-08-02 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Century Aluminum of South Carolina, Inc. |
Docket Date | 2024-07-31 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | Order Appointing Mediator; ATTY BRECHER APPOINTED AS MEDIATOR |
View | View File |
Docket Date | 2024-07-25 |
Type | Mediation |
Subtype | Response to Order of Referral to Mediation |
Description | Response to Order of Referral to Mediation |
On Behalf Of | Carl Mascia |
View | View File |
Docket Date | 2024-07-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Carl Mascia |
Docket Date | 2024-07-02 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid in Full - $300 |
View | View File |
Docket Date | 2024-07-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-07-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-07-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal- Filed Below 06/28/2024 |
Docket Date | 2025-01-02 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix to Initial Brief |
On Behalf Of | Carl Mascia |
Docket Date | 2025-01-02 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Carl Mascia |
Docket Date | 2024-11-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief TO 1/2 |
On Behalf Of | Carl Mascia |
Docket Date | 2024-07-18 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | Order of Referral to Mediation |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-24 |
Reg. Agent Change | 2018-12-05 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-02-13 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-01-17 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State