Search icon

COREY LUCAS INC - Florida Company Profile

Company Details

Entity Name: COREY LUCAS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COREY LUCAS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Feb 2007 (18 years ago)
Document Number: P07000015704
FEI/EIN Number 223953938

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

Address: 1719 Poinsettia Drive, Fort Lauderdale, FL, 33305, US
Mail Address: 1719 Poinsettia Drive, Unit 1, Fort Lauderdale, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCPARTLON COREY Director 415 NE 14TH AVE, Fort Lauderdale, FL, 33301
MCPARTLON COREY President 415 NE 14TH AVE, Fort Lauderdale, FL, 33301
DUBROW DUKER & ASSOCIATES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 1719 Poinsettia Drive, Fort Lauderdale, FL 33305 -
CHANGE OF MAILING ADDRESS 2023-02-07 1719 Poinsettia Drive, Fort Lauderdale, FL 33305 -
REGISTERED AGENT NAME CHANGED 2008-03-27 DUBROW DUKER & ASSOCIATES -
REGISTERED AGENT ADDRESS CHANGED 2008-03-27 5401 N UNIVERSITY DRIVE, 204, CORAL SPRINGS, FL 33067 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State