Search icon

LUCAS FUEL 1 INC - Florida Company Profile

Company Details

Entity Name: LUCAS FUEL 1 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUCAS FUEL 1 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: 15 Jan 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jan 2022 (3 years ago)
Document Number: P19000005639
FEI/EIN Number 833198105

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 310 27TH AVE SW, VERO BEACH, FL, 32962, US
Mail Address: 310 27TH AVE SW, VERO BEACH, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ LUCAS E President 310 27TH AVE SW, VERO BEACH, FL, 32962
PEREZ LUCAS E Agent 310 27TH AVE SW, VERO BEACH, FL, 32962

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000074258 CARAF OIL EXPIRED 2019-07-08 2024-12-31 - 310 27TH AVE SW, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-01-21 - -
REGISTERED AGENT NAME CHANGED 2022-01-21 PEREZ, LUCAS E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-05
REINSTATEMENT 2022-01-21
ANNUAL REPORT 2020-01-16
Domestic Profit 2019-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8076387104 2020-04-15 0455 PPP 310 27th Avenue Southwest, Vero Beach, FL, 32968
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21200
Loan Approval Amount (current) 21200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32968-1000
Project Congressional District FL-08
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21368.44
Forgiveness Paid Date 2021-02-23
9627358507 2021-03-12 0455 PPS 310 27th Ave SW, Vero Beach, FL, 32968-3262
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16700
Loan Approval Amount (current) 16700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32968-3262
Project Congressional District FL-08
Number of Employees 3
NAICS code 221112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16799.74
Forgiveness Paid Date 2021-10-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State