Entity Name: | LUCAS BOYCE HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LUCAS BOYCE HOLDINGS, 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: | 28 Jul 2010 (15 years ago) |
Document Number: | P10000061986 |
FEI/EIN Number |
273153385
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2501 North Orange Blossom Trail, Orlando, FL, 32804, US |
Mail Address: | 2501 North Orange Blossom Trail, Orlando, FL, 32804, US |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOYCE LUCAS | President | 2501 North Orange Blossom Trail, Orlando, FL, 32804 |
PERRY MATTHEW | Chief Financial Officer | 810 NE Burning Tree St, Lee's Summit, MO, 64064 |
Boyce Lucas | Agent | 2501 North Orange Blossom Trail, Orlando, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-14 | 2501 North Orange Blossom Trail, #365, Orlando, FL 32804 | - |
CHANGE OF MAILING ADDRESS | 2024-04-14 | 2501 North Orange Blossom Trail, #365, Orlando, FL 32804 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-14 | 2501 North Orange Blossom Trail, #365, Orlando, FL 32804 | - |
REGISTERED AGENT NAME CHANGED | 2019-05-01 | Boyce, Lucas | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-02-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State