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 |
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 | - |
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 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State