Search icon

LUCAS GARAGE AND TRUCKING, INC. - Florida Company Profile

Company Details

Entity Name: LUCAS GARAGE AND TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUCAS GARAGE AND TRUCKING, 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: 20 Mar 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P06000041782
FEI/EIN Number 050633953

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

Address: 3021 U.S. #1, MIMS, FL, 32754
Mail Address: 3502 DUNN ST, MIMS, FL, 32754, US
ZIP code: 32754
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

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
KRISTY A. MOUNT, P.A. Agent -

Events

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 -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2021-CA-028471

Parties

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

Documents

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

Date of last update: 01 Mar 2025

Sources: Florida Department of State