Entity Name: | LUKE ARCHITECTURE, PA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LUKE ARCHITECTURE, PA 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: | 02 Sep 2014 (11 years ago) |
Document Number: | P14000073152 |
FEI/EIN Number |
47-1747610
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4651 Salisbury Road, Suite 400, JACKSONVILLE, FL, 32256, US |
Mail Address: | 4651 Salisbury Road, Suite 400, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUKE DAVID J | President | 4651 Salisbury Road, JACKSONVILLE, FL, 32256 |
LUKE DAVID J | Secretary | 4651 Salisbury Road, JACKSONVILLE, FL, 32256 |
LUKE DAVID J | Director | 4651 Salisbury Road, JACKSONVILLE, FL, 32256 |
GLAZIER, GLAZIER & DIETRICH, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-06-26 | 8833 PERIMETER PARK BLVD., SUITE 1002, JACKSONVILLE, FL 32216 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-11 | 4651 Salisbury Road, Suite 400, JACKSONVILLE, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2017-01-11 | 4651 Salisbury Road, Suite 400, JACKSONVILLE, FL 32256 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State