Search icon

JEFF LUCAS, P.A. - Florida Company Profile

Company Details

Entity Name: JEFF LUCAS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEFF LUCAS, P.A. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Nov 1998 (26 years ago)
Date of dissolution: 12 Apr 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2007 (18 years ago)
Document Number: P98000097561
FEI/EIN Number 593545825

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

Address: 8606 GOVERNMENT DRIVE, NEW PORT RICHEY, FL, 34654
Mail Address: 8606 GOVERNMENT DRIVE, NEW PORT RICHEY, FL, 34654
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCAS JEFFREY President 8606 GOVERNMENT DRIVE, NEW PORT RICHEY, FL, 34654
TORRENCE ALFRED W Agent 6645 RIDGE ROAD, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-10 8606 GOVERNMENT DRIVE, NEW PORT RICHEY, FL 34654 -
CHANGE OF MAILING ADDRESS 2006-03-10 8606 GOVERNMENT DRIVE, NEW PORT RICHEY, FL 34654 -
REGISTERED AGENT NAME CHANGED 2005-03-24 TORRENCE, ALFRED WJR. -
REGISTERED AGENT ADDRESS CHANGED 2005-03-24 6645 RIDGE ROAD, PORT RICHEY, FL 34668 -

Documents

Name Date
Voluntary Dissolution 2007-04-12
ANNUAL REPORT 2006-03-10
ANNUAL REPORT 2005-03-24
ANNUAL REPORT 2004-01-16
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-01-29
ANNUAL REPORT 2001-01-24
Reg. Agent Change 2000-12-19
ANNUAL REPORT 2000-01-25
ANNUAL REPORT 1999-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State