Entity Name: | ALLEN LUCAS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Dec 2013 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Jan 2018 (7 years ago) |
Document Number: | P13000099384 |
FEI/EIN Number | 46-4303040 |
Address: | 1000 Westways Drive, MELBOURNE, FL, 32935, US |
Mail Address: | 1000 Westways Drive, MELBOURNE, FL, 32935, US |
ZIP code: | 32935 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARUSO STEVEN | Agent | 486 N HARBOR CITY BLVD, MELBOURNE, FL, 32935 |
Name | Role | Address |
---|---|---|
LUCAS CECILIA | Vice President | 1000 WESTWAYS DRIVE, MELBOURNE, FL, 32935 |
Name | Role | Address |
---|---|---|
LUCAS MEAGHAN | Treasurer | 1000 WESTWAYS DRIVE, MELBOURNE, FL, 32935 |
Name | Role | Address |
---|---|---|
LUCAS ALLEN | President | 1000 WESTWAYS DRIVE, MELBOURNE, FL, 32935 |
Name | Role | Address |
---|---|---|
Finley Kathleen | Secretary | 1000 Westways Drive, MELBOURNE, FL, 32935 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000130404 | LUCAS INSPECTION SERVICES | ACTIVE | 2020-10-07 | 2025-12-31 | No data | 1000 WESTWAYS DRIVE, MELBOURNE, FL, 32935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2018-01-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-25 | 1000 Westways Drive, MELBOURNE, FL 32935 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-25 | 1000 Westways Drive, MELBOURNE, FL 32935 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-06-10 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-03 |
Amendment | 2018-01-29 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-01-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State