Search icon

LUKE VEST & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: LUKE VEST & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUKE VEST & ASSOCIATES, 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: 11 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2021 (4 years ago)
Document Number: P08000107743
FEI/EIN Number 264072536

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

Address: 3430 OLD DIXIE HWY, MIMS, FL, 32754
Mail Address: 2320 Parrish Rd, Titusville, FL, 32780, US
ZIP code: 32754
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEST LUCIAN P President 2320 Parrish Rd, Titusville, FL, 32780
VEST CUTLER AMY Secretary 2320 Parrish Rd, Titusville, FL, 32796
Sparks Paul B Vice President 335 Indian River Ave, Titusville, FL, 32796
NEIL BUCHALTER, PA Agent 2395 NORTH COURTENAY PKWY, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-01-28 - -
CHANGE OF MAILING ADDRESS 2021-01-28 3430 OLD DIXIE HWY, MIMS, FL 32754 -
REGISTERED AGENT NAME CHANGED 2021-01-28 NEIL BUCHALTER, PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-15 3430 OLD DIXIE HWY, MIMS, FL 32754 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-06-28
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-01-28
ANNUAL REPORT 2019-08-21
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State