Search icon

ROBERT F. DE LUCA, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: ROBERT F. DE LUCA, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT F. DE LUCA, M.D., 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: 31 Dec 1981 (43 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: F60777
FEI/EIN Number 592151675

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

Address: 6295 LAKE WORTH ROAD,, SUITE 30, LAKE WORTH, FL, 33463, US
Mail Address: 6295 LAKE WORTH ROAD,, SUITE 30, LAKE WORTH, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELUCA ROBERT FM.D. Chief Executive Officer 6295 LAKE WORTH RD, LAKE WORTH, FL, 33463
DELUCA ROBERT F President 6295 LAKE WORTH RD, LAKE WORTH, FL, 33463
DELUCA ROBERT FM.D. Agent 6295 LAKE WORTH RD. SUITE 30, LAKE WORTH, FL, 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000037540 PAIN CENTER OF PALM BEACH EXPIRED 2015-04-14 2020-12-31 - 6295 LAKE WORTH ROAD, SUITES 30 & 31, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2018-08-06 6295 LAKE WORTH RD. SUITE 30, LAKE WORTH, FL 33463 -
AMENDMENT 2018-08-06 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-02 6295 LAKE WORTH ROAD,, SUITE 30, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2018-08-02 6295 LAKE WORTH ROAD,, SUITE 30, LAKE WORTH, FL 33463 -
REINSTATEMENT 2015-10-27 - -
REGISTERED AGENT NAME CHANGED 2015-10-27 DELUCA, ROBERT F, M.D. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000748382 ACTIVE 1000000847924 DADE 2019-11-08 2029-11-13 $ 369.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000127332 ACTIVE 1000000776672 MIAMI-DADE 2018-03-22 2028-03-28 $ 365.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment 2018-08-06
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-04
REINSTATEMENT 2015-10-27
REINSTATEMENT 2014-04-17
ANNUAL REPORT 2012-04-12
REINSTATEMENT 2011-09-29
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State