Search icon

DELUVIA, INC.

Company Details

Entity Name: DELUVIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Sep 2001 (23 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Feb 2006 (19 years ago)
Document Number: P01000090012
FEI/EIN Number 593746180
Address: 2040 WEAVER PARK DRIVE, CLEARWATER, FL, 33765, US
Mail Address: 2040 WEAVER PARK DRIVE, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1355218 1154 KAPP DR, CLEARWATER, FL, 33765 1154 KAPP DR, CLEARWATER, FL, 33765 No data

Filings since 2006-03-16

Form type REGDEX
File number 021-86946
Filing date 2006-03-16
File View File

Filings since 2006-02-14

Form type REGDEX
File number 021-86946
Filing date 2006-02-14
File View File

Agent

Name Role Address
WEBB MATTHEW Agent 2040 WEAVER PARK DRIVE, CLEARWATER, FL, 33765

President

Name Role Address
WEBB MATTHEW President 2040 WEAVER PARK DRIVE, CLEARWATER, FL, 33765

Director

Name Role Address
WEBB MATTHEW Director 2040 WEAVER PARK DRIVE, CLEARWATER, FL, 33765
WEBB ALICIA Director 2040 WEAVER PARK DRIVE, CLEARWATER, FL, 33765

Secretary

Name Role Address
WEBB ALICIA Secretary 2040 WEAVER PARK DRIVE, CLEARWATER, FL, 33765

Treasurer

Name Role Address
WEBB ALICIA Treasurer 2040 WEAVER PARK DRIVE, CLEARWATER, FL, 33765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000017512 THE PANTRY CLUB EXPIRED 2014-02-19 2019-12-31 No data 2054 WEAVER PARK DR, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 2040 WEAVER PARK DRIVE, CLEARWATER, FL 33765 No data
CHANGE OF MAILING ADDRESS 2017-04-10 2040 WEAVER PARK DRIVE, CLEARWATER, FL 33765 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 2040 WEAVER PARK DRIVE, CLEARWATER, FL 33765 No data
AMENDMENT AND NAME CHANGE 2006-02-03 DELUVIA, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State