Search icon

DELUCA GROUP, INC. - Florida Company Profile

Company Details

Entity Name: DELUCA GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 06 Nov 1996 (28 years ago)
Date of dissolution: 30 Jan 2012 (13 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Jan 2012 (13 years ago)
Document Number: F96000005797
FEI/EIN Number 231892084

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

Address: 370 E MAPLE AVENUE, SUITE 101, LANGHORNE, PA, 19047, US
Mail Address: 370 E MAPLE AVENUE, SUITE 101, LANGHORNE, PA, 19047, US
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
DELUCA ALFONSO Chairman 370 E MAPLE AVE - SUITE 101, LANGHORNE, PA, 19047
DELUCA ALFONSO Director 370 E MAPLE AVE - SUITE 101, LANGHORNE, PA, 19047
DELUCA VINCENT G President 370 E MAPLE AVE - SUITE 101, LANGHORNE, PA, 19047
DELUCA VINCENT G Director 370 E MAPLE AVE - SUITE 101, LANGHORNE, PA, 19047
DELUCA JOSEPH A Treasurer 370 E MAPLE AVE - SUITE 101, LANGHORNE, PA, 19047
DELUCA JOSEPH A Secretary 370 E MAPLE AVE - SUITE 101, LANGHORNE, PA, 19047
DELUCA JOSEPH A Director 370 E MAPLE AVE - SUITE 101, LANGHORNE, PA, 19047
DELUCA JAMES A Vice President 370 E MAPLE AVE - SUITE 101, LANGHORNE, PA, 19047
DELUCA JAMES A Director 370 E MAPLE AVE - SUITE 101, LANGHORNE, PA, 19047
DELUCA JOSEPH A Vice President 370 E MAPLE AVE - SUITE 101, LANGHORNE, PA, 19047

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000155337 DELUCA HOMES EXPIRED 2009-09-14 2014-12-31 - 400 INTERNATIONAL PARKWAY, SUITE 400, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-24 370 E MAPLE AVENUE, SUITE 101, LANGHORNE, PA 19047 -
CHANGE OF MAILING ADDRESS 2011-01-24 370 E MAPLE AVENUE, SUITE 101, LANGHORNE, PA 19047 -
MERGER 2006-01-09 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000054927

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001087839 LAPSED 2010-CA-1864-15-G SEMINOLE COUNTY CIRCUIT COURT 2010-12-01 2015-12-07 $280,000.00 DRA/CLP HEATHROW ORLANDO, LLC, C/O WILLIAM M. LINDEMAN, P.A., POST OFFICE BOX 3506, ORLANDO, FL 32802

Documents

Name Date
Withdrawal 2012-01-30
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-02-16
Merger 2006-01-09
ANNUAL REPORT 2005-07-07
Reg. Agent Change 2005-06-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307852343 0420600 2005-01-11 7048 TURKEY LAKE RD., ORLANDO, FL, 32819
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-01-11
Emphasis N: SILICA, S: SILICA, S: CONSTRUCTION
Case Closed 2005-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State