Search icon

LUCAS 5135, INC.

Company Details

Entity Name: LUCAS 5135, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Jan 1991 (34 years ago)
Date of dissolution: 10 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2017 (8 years ago)
Document Number: S25718
FEI/EIN Number 59-3045114
Address: 190 CUMBERLAND PARK DR, ST AUGUSTINE, FL 32095
Mail Address: 190 CUMBERLAND PARK DR, ST AUGUSTINE, FL 32095
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
AKEL, EDWARD C. Agent ONE INDEPENDENT DRIVE, STE 2301, JACKSONVILLE, FL 32202

President

Name Role Address
Bond, Jamie President 190 CUMBERLAND PARK DR., ST AUGUSTINE, FL 32095

Chairman

Name Role Address
Lucas, James O. Chairman 190 CUMBERLAND PARK DR, ST AUGUSTINE, FL 32095

Director

Name Role Address
Lucas, James O. Director 190 CUMBERLAND PARK DR, ST AUGUSTINE, FL 32095

Secretary

Name Role Address
Lucas, Dorothea A. Secretary 190 CUMBERLAND PARK DR, ST AUGUSTINE, FL 32095

Treasurer

Name Role Address
Lucas, Dorothea A. Treasurer 190 CUMBERLAND PARK DR, ST AUGUSTINE, FL 32095

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-10 No data No data
NAME CHANGE AMENDMENT 2014-11-05 LUCAS 5135, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2014-10-14 ONE INDEPENDENT DRIVE, STE 2301, JACKSONVILLE, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 1999-02-24 190 CUMBERLAND PARK DR, ST AUGUSTINE, FL 32095 No data
CHANGE OF MAILING ADDRESS 1999-02-24 190 CUMBERLAND PARK DR, ST AUGUSTINE, FL 32095 No data

Documents

Name Date
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-27
Name Change 2014-11-05
AMENDED ANNUAL REPORT 2014-10-14
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-02-05
ANNUAL REPORT 2009-01-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State