Search icon

LUCA (PALM BEACH) INC.

Company Details

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

President

Name Role Address
ORLANDI LUCA President 19 WEST 36TH STREET 4TH FLOOR, NEW YORK, NY, 10018

Secretary

Name Role Address
ORLANDI LUCA Secretary 19 WEST 36TH STREET 4TH FLOOR, NEW YORK, NY, 10018

Director

Name Role Address
ORLANDI LUCA Director 19 WEST 36TH STREET 4TH FLOOR, NEW YORK, NY, 10018

Events

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

Debts

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

Documents

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