Search icon

LUCAS WARING ENTERPRISES, INC.

Company Details

Entity Name: LUCAS WARING ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 May 1995 (30 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P95000042283
FEI/EIN Number 59-3319597
Address: 736 Promenade Pointe Drive, St Augustine, FL 32095
Mail Address: 736 Promenade Pointe Drive, St Augustine, FL 32095
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
WARING, LUCAS M Agent 736 Promenade Pointe Drive, St Augustine, FL 32095

Director

Name Role Address
WARING, LUCAS M Director PO BOX 692, MADISON, FL 32341
WARING, ELIZABETH J Director PO BOX 692, MADISON, FL 32341

President

Name Role Address
WARING, LUCAS M President PO BOX 692, MADISON, FL 32341

Secretary

Name Role Address
WARING, ELIZABETH J Secretary PO BOX 692, MADISON, FL 32341

Treasurer

Name Role Address
WARING, ELIZABETH J Treasurer PO BOX 692, MADISON, FL 32341

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-26 736 Promenade Pointe Drive, St Augustine, FL 32095 No data
CHANGE OF MAILING ADDRESS 2015-02-26 736 Promenade Pointe Drive, St Augustine, FL 32095 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-26 736 Promenade Pointe Drive, St Augustine, FL 32095 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000799156 TERMINATED 1000000457110 MADISON 2013-04-16 2033-04-24 $ 11,886.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-04
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State