Search icon

ELLIOTT HEYWOOD LUCAS, P.A.

Company Details

Entity Name: ELLIOTT HEYWOOD LUCAS, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Dec 1991 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2015 (9 years ago)
Document Number: V02443
FEI/EIN Number 65-0304445
Address: 343 Majorca ave., TH1, coral gables, FL 33134
Mail Address: 343 Majorca ave., TH1, coral gables, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GRUBER, PETER G. Agent 13637 Deering Bay Drive, unit 251, Coral Gables, FL 33158

President

Name Role Address
LUCAS, ELLIOTT HEYWOOD President 343 Majorca ave., TH1 coral gables, FL 33134

Secretary

Name Role Address
LUCAS, ELLIOTT HEYWOOD Secretary 343 Majorca ave., TH1 coral gables, FL 33134

Director

Name Role Address
LUCAS, ELLIOTT HEYWOOD Director 343 Majorca ave., TH1 coral gables, FL 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 13637 Deering Bay Drive, unit 251, Coral Gables, FL 33158 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-10 343 Majorca ave., TH1, coral gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2018-01-10 343 Majorca ave., TH1, coral gables, FL 33134 No data
REINSTATEMENT 2015-10-21 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-21 GRUBER, PETER G. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
NAME CHANGE AMENDMENT 2005-07-14 ELLIOTT HEYWOOD LUCAS, P.A. No data
NAME CHANGE AMENDMENT 2002-12-13 LUCAS & RENICK, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-01-26
REINSTATEMENT 2015-10-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State