Search icon

LUCENTI MARINE SALES, INC.

Company Details

Entity Name: LUCENTI MARINE SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 11 Sep 1985 (39 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P07370
FEI/EIN Number 55-0451435
Address: 4259 CARDINAL BLVD, DAYTONA BCH, FL 32127
Mail Address: 4259 CARDINAL BLVD, DAYTONA BCH, FL 32127
ZIP code: 32127
County: Volusia
Place of Formation: WEST VIRGINIA

Agent

Name Role Address
LUCENTI, MARY K Agent 4259 CARDINAL BLVD, DAYTONA BCH, FL 32127

President

Name Role Address
LUCENTI, MARY K President 4259 CARDINAL BLVD, DAYTONA BEACH, FL

Vice President

Name Role Address
ORTIZ, JOHN J Vice President 4253 CARDINAL BLVD, DAYTONA BCH, FL

Treasurer

Name Role Address
ORTIZ, JOHN J Treasurer 4253 CARDINAL BLVD, DAYTONA BCH, FL

Secretary

Name Role Address
ORTIZ, KATHERINE E Secretary 4259 CARDINAL BLVD, DAYTONA BEACH, FL

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-08-08 4259 CARDINAL BLVD, DAYTONA BCH, FL 32127 No data
REGISTERED AGENT NAME CHANGED 1997-08-08 LUCENTI, MARY K No data
REGISTERED AGENT ADDRESS CHANGED 1997-08-08 4259 CARDINAL BLVD, DAYTONA BCH, FL 32127 No data
CHANGE OF MAILING ADDRESS 1997-08-08 4259 CARDINAL BLVD, DAYTONA BCH, FL 32127 No data
REINSTATEMENT 1993-11-03 No data No data
REVOKED FOR ANNUAL REPORT 1993-08-13 No data No data

Documents

Name Date
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-03-06
ANNUAL REPORT 1999-03-29
ANNUAL REPORT 1998-01-27
ANNUAL REPORT 1997-08-08
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-07-24

Date of last update: 04 Feb 2025

Sources: Florida Department of State