Search icon

DELUCA GROUP, INC.

Company Details

Entity Name: DELUCA GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
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 23-1892084
Address: 370 E MAPLE AVENUE, SUITE 101, LANGHORNE, PA 19047
Mail Address: 370 E MAPLE AVENUE, SUITE 101, LANGHORNE, PA 19047
Place of Formation: PENNSYLVANIA

Chairman

Name Role Address
DELUCA, ALFONSO Chairman 370 E MAPLE AVE - SUITE 101, LANGHORNE, PA 19047

Director

Name Role Address
DELUCA, ALFONSO Director 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 Director 370 E MAPLE AVE - SUITE 101, LANGHORNE, PA 19047
DELUCA, JAMES A Director 370 E MAPLE AVE - SUITE 101, LANGHORNE, PA 19047

President

Name Role Address
DELUCA, VINCENT G President 370 E MAPLE AVE - SUITE 101, LANGHORNE, PA 19047

Vice President

Name Role Address
DELUCA, JOSEPH A Vice President 370 E MAPLE AVE - SUITE 101, LANGHORNE, PA 19047
DELUCA, JAMES A Vice President 370 E MAPLE AVE - SUITE 101, LANGHORNE, PA 19047

Treasurer

Name Role Address
DELUCA, JOSEPH A Treasurer 370 E MAPLE AVE - SUITE 101, LANGHORNE, PA 19047

Secretary

Name Role Address
DELUCA, JOSEPH A Secretary 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 No data 400 INTERNATIONAL PARKWAY, SUITE 400, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-01-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-24 370 E MAPLE AVENUE, SUITE 101, LANGHORNE, PA 19047 No data
CHANGE OF MAILING ADDRESS 2011-01-24 370 E MAPLE AVENUE, SUITE 101, LANGHORNE, PA 19047 No data
MERGER 2006-01-09 No data 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

Date of last update: 02 Feb 2025

Sources: Florida Department of State