Search icon

LUCID STAR HEALTHCARE OF FLORIDA, INC.

Company Details

Entity Name: LUCID STAR HEALTHCARE OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Aug 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P14000067246
FEI/EIN Number 47-1532096
Address: 25 n. market street, JACKSONVILLE, FL, 32202, US
Mail Address: 25 n. market street, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1265825145 2015-03-16 2015-03-16 841 PRUDENTIAL DR, 12TH. FLOOR, JACKSONVILLE, FL, 322078329, US 841 PRUDENTIAL DR, 12TH. FLOOR, JACKSONVILLE, FL, 322078329, US

Contacts

Phone +1 877-296-2293

Authorized person

Name CHRIS TOBEY
Role DIRECTOR
Phone 9045348814

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 007140900
State FL

Agent

Name Role Address
TOBEY CHRIS Agent 841 PRUDENTIAL DRIVE, 12TH FLOOR, JACKSONVILLE, FL, 32207

President

Name Role Address
TOBEY CHRIS President 841 PRUDENTIAL DRIVE, 12TH FLOOR, JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000053707 LUCID STAR CAREGIVERS EXPIRED 2018-04-30 2023-12-31 No data 841 PRUDENTIAL DR., SUITE 1230, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-11-01 25 n. market street, JACKSONVILLE, FL 32202 No data
CHANGE OF MAILING ADDRESS 2018-11-01 25 n. market street, JACKSONVILLE, FL 32202 No data
REGISTERED AGENT ADDRESS CHANGED 2015-09-17 841 PRUDENTIAL DRIVE, 12TH FLOOR, JACKSONVILLE, FL 32207 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000110773 ACTIVE 1000000815013 DUVAL 2019-02-08 2039-02-13 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000606137 ACTIVE 1000000794498 DUVAL 2018-08-21 2028-08-29 $ 433.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-09-15
ANNUAL REPORT 2016-09-16
ANNUAL REPORT 2015-09-17
Domestic Profit 2014-08-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State