Search icon

LUCAS DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: LUCAS DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUCAS DEVELOPMENT, 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: 25 Mar 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P09000027626
FEI/EIN Number 352361884

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

Address: 13 FERNERY TRAIL, ORMOND BCH, FL, 32174
Mail Address: 13 FERNERY TRAIL, ORMOND BCH, FL, 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCAS CANDICE S President 13 FERNERY TRAIL, ORMOND BEACH, FL, 32174
LUCAS ROBERT Asst 314 RIO PINAR DRIVE, ORMOND BEACH, FL, 32174
Lucas Candice Agent 13 Fernery Trail, Ormond Beach, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000106129 AMERICAN PAVERSCAPES EXPIRED 2009-05-11 2014-12-31 - 314 RIO PINAR DR., ORMOND BEACH, FL, 32174
G09000106128 THE POD HOUSE EXPIRED 2009-05-11 2014-12-31 - 198 SOUTH NOVA RD, SUITE B, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-03-17 Lucas, Candice -
REGISTERED AGENT ADDRESS CHANGED 2015-03-17 13 Fernery Trail, Ormond Beach, FL 32174 -
CHANGE OF PRINCIPAL ADDRESS 2010-08-23 13 FERNERY TRAIL, ORMOND BCH, FL 32174 -
CHANGE OF MAILING ADDRESS 2010-08-23 13 FERNERY TRAIL, ORMOND BCH, FL 32174 -

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-03-31
ANNUAL REPORT 2011-03-12
ANNUAL REPORT 2010-08-23
Domestic Profit 2009-03-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State