Entity Name: | LUCA (PALM BEACH) INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 09 Aug 1999 (25 years ago) |
Date of dissolution: | 09 May 2008 (17 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 May 2008 (17 years ago) |
Document Number: | F99000004106 |
FEI/EIN Number | 650948482 |
Address: | % LUCA INC., 19 WEST 36TH STREET, 4TH FLOOR, NEW YORK, NY, 10018, US |
Mail Address: | % LUCA INC., 19 WEST 36TH STREET, 4TH FLOOR, NEW YORK, NY, 10018, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ORLANDI LUCA | President | 19 WEST 36TH STREET 4TH FLOOR, NEW YORK, NY, 10018 |
Name | Role | Address |
---|---|---|
ORLANDI LUCA | Secretary | 19 WEST 36TH STREET 4TH FLOOR, NEW YORK, NY, 10018 |
Name | Role | Address |
---|---|---|
ORLANDI LUCA | Director | 19 WEST 36TH STREET 4TH FLOOR, NEW YORK, NY, 10018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2008-05-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-09 | % LUCA INC., 19 WEST 36TH STREET, 4TH FLOOR, NEW YORK, NY 10018 | No data |
CHANGE OF MAILING ADDRESS | 2008-05-09 | % LUCA INC., 19 WEST 36TH STREET, 4TH FLOOR, NEW YORK, NY 10018 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000227497 | LAPSED | 1000000306562 | PALM BEACH | 2012-12-27 | 2023-01-30 | $ 363.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Withdrawal | 2008-05-09 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-01-10 |
ANNUAL REPORT | 2006-03-14 |
ANNUAL REPORT | 2005-04-21 |
ANNUAL REPORT | 2004-04-16 |
ANNUAL REPORT | 2003-04-21 |
Reg. Agent Change | 2002-06-05 |
ANNUAL REPORT | 2002-04-10 |
ANNUAL REPORT | 2001-10-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State