Entity Name: | EDWARD LUCAS, MD PA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EDWARD LUCAS, MD 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: | 30 Oct 2014 (10 years ago) |
Document Number: | P14000088923 |
FEI/EIN Number |
47-2232646
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 262 MAHI DRIVE, PONTE VEDRA, FL, 32081, US |
Mail Address: | 262 MAHI DRIVE, PONTE VEDRA, FL, 32081, US |
ZIP code: | 32081 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUCAS EDWARD | President | 262 MAHI DRIVE, PONTE VEDRA, FL, 32081 |
LUCAS EDWARD | Secretary | 262 MAHI DRIVE, PONTE VEDRA, FL, 32081 |
LUCAS EDWARD | Agent | 8105 A1A S, SAINT AUGUSTINE, FL, 32080 |
LUCAS EDWARD | Director | 262 MAHI DRIVE, PONTE VEDRA, FL, 32081 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-27 | 262 MAHI DRIVE, PONTE VEDRA, FL 32081 | - |
CHANGE OF MAILING ADDRESS | 2024-02-27 | 262 MAHI DRIVE, PONTE VEDRA, FL 32081 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-05 | 8105 A1A S, SAINT AUGUSTINE, FL 32080 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State