Search icon

RALPH J. LUCCHESE, INC. - Florida Company Profile

Company Details

Entity Name: RALPH J. LUCCHESE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RALPH J. LUCCHESE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 16 Dec 2002 (22 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P02000132210
FEI/EIN Number 061882904

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

Address: 1911 PIPER TERACE, DELTONA, FL, 32738
Mail Address: 1911 PIPER TERACE, DELTONA, FL, 32738
ZIP code: 32738
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCCHESE RALPH J President 1911 PIPER TERACE, DELTONA, FL, 32738
LUCCHESE RALPH J Secretary 1911 PIPER TERACE, DELTONA, FL, 32738
LUCCHESE RALPH J Treasurer 1911 PIPER TERACE, DELTONA, FL, 32738
LUCCHESE RALPH J Director 1911 PIPER TERACE, DELTONA, FL, 32738
LUCCHESE RALPH J Agent 1911 PIPER TERACE, DELTONA, FL, 32738

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2004-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Court Cases

Title Case Number Docket Date Status
TRUST NO. 1235MC DATED 05/14/2015, DEMA INVESTMENTS, LLC AS TRUSTEE VS OCWEN LOAN SERVICING, LLC, RALPH J. LUCCHESE, HIPOLITO DAVILA AND CITY OF DELTONA, FLORIDA 5D2016-0494 2016-02-12 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2014-12396-CIDL

Parties

Name TRUST NO. 1235MC DATED 05/14/2015, DEMA INVESTMENTS, LLC AS TRUSTEE
Role Appellant
Status Active
Representations DENNIS M. BALLARD
Name HIPOLITO DAVILA
Role Appellee
Status Active
Name RALPH J. LUCCHESE, INC.
Role Appellee
Status Active
Name OCWEN LOAN SERVICING, LLC
Role Appellee
Status Active
Representations NICOLE VAAGENES, James A. Fowler, CHRISTIAN J. BROMLEY, W. Bard Brockman
Name City of Deltona, a Florida Municipal Corporation
Role Appellee
Status Active
Name Hon. Sandra C. Upchurch
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-06-26
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-06-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-06-05
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-06-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of TRUST NO. 1235MC DATED 05/14/2015, DEMA INVESTMENTS, LLC AS TRUSTEE
Docket Date 2017-05-26
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ INIT BRF BY 8/1
Docket Date 2017-05-12
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel
Docket Date 2017-05-11
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of OCWEN Loan Servicing, LLC
Docket Date 2017-03-29
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ TO 5/25.
Docket Date 2017-03-26
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of TRUST NO. 1235MC DATED 05/14/2015, DEMA INVESTMENTS, LLC AS TRUSTEE
Docket Date 2017-03-20
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ AA W/I 7 DAYS ...
Docket Date 2017-03-17
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of TRUST NO. 1235MC DATED 05/14/2015, DEMA INVESTMENTS, LLC AS TRUSTEE
Docket Date 2017-03-15
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2017-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TRUST NO. 1235MC DATED 05/14/2015, DEMA INVESTMENTS, LLC AS TRUSTEE
Docket Date 2017-03-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ REINSTATED PER 3/20/17 ORDER
Docket Date 2017-03-02
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS
Docket Date 2017-01-06
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-01-05
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 12/6 MEDIATION ORDER
On Behalf Of OCWEN Loan Servicing, LLC
Docket Date 2016-12-15
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order
Docket Date 2016-12-14
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ NOTICE OF APPEARANCE DUE W/I 20 DYS.
Docket Date 2016-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OCWEN Loan Servicing, LLC
Docket Date 2016-12-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of OCWEN Loan Servicing, LLC
Docket Date 2016-12-06
Type Order
Subtype Order
Description Miscellaneous Order ~ STATUS REPORT W/IN 30 DAYS
Docket Date 2016-12-06
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AMENDED
On Behalf Of TRUST NO. 1235MC DATED 05/14/2015, DEMA INVESTMENTS, LLC AS TRUSTEE
Docket Date 2016-12-05
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 9/6 MEDIATION ORDER
On Behalf Of OCWEN Loan Servicing, LLC
Docket Date 2016-11-29
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Deny Withdraw as Counsel
Docket Date 2016-11-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of TRUST NO. 1235MC DATED 05/14/2015, DEMA INVESTMENTS, LLC AS TRUSTEE
Docket Date 2016-10-02
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of TRUST NO. 1235MC DATED 05/14/2015, DEMA INVESTMENTS, LLC AS TRUSTEE
Docket Date 2016-09-06
Type Order
Subtype Order
Description Miscellaneous Order ~ STATUS REPORT W/IN 90 DAYS
Docket Date 2016-08-29
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 7/13 ORDER
On Behalf Of TRUST NO. 1235MC DATED 05/14/2015, DEMA INVESTMENTS, LLC AS TRUSTEE
Docket Date 2016-07-13
Type Order
Subtype Order
Description Miscellaneous Order ~ MED STATUS REPORT W/IN 45 DAYS
Docket Date 2016-07-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 6/30 ORDER
On Behalf Of TRUST NO. 1235MC DATED 05/14/2015, DEMA INVESTMENTS, LLC AS TRUSTEE
Docket Date 2016-07-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TRUST NO. 1235MC DATED 05/14/2015, DEMA INVESTMENTS, LLC AS TRUSTEE
Docket Date 2016-06-30
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; PARTIES SHALL FILE A STATUS REPORT
Docket Date 2016-04-21
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ CANCELLATION; AA AARON W. SAOUD 0096124
On Behalf Of TRUST NO. 1235MC DATED 05/14/2015, DEMA INVESTMENTS, LLC AS TRUSTEE
Docket Date 2016-03-28
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AMENDED; AA AARON W. SAOUD 0096124
On Behalf Of TRUST NO. 1235MC DATED 05/14/2015, DEMA INVESTMENTS, LLC AS TRUSTEE
Docket Date 2016-03-28
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2016-03-23
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AA AARON W. SAOUD 0096124
On Behalf Of TRUST NO. 1235MC DATED 05/14/2015, DEMA INVESTMENTS, LLC AS TRUSTEE
Docket Date 2016-03-07
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2016-03-04
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA AARON W. SAOUD 0096124
On Behalf Of TRUST NO. 1235MC DATED 05/14/2015, DEMA INVESTMENTS, LLC AS TRUSTEE
Docket Date 2016-03-02
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA AARON W. SAOUD 0096124
On Behalf Of TRUST NO. 1235MC DATED 05/14/2015, DEMA INVESTMENTS, LLC AS TRUSTEE
Docket Date 2016-02-24
Type Mediation
Subtype Confidential Statement
Description Confidential Statement
On Behalf Of OCWEN Loan Servicing, LLC
Docket Date 2016-02-23
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE ADWOA GT SEYMOUR 0114597
On Behalf Of OCWEN Loan Servicing, LLC
Docket Date 2016-02-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OCWEN Loan Servicing, LLC
Docket Date 2016-02-15
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE MED QUEST
On Behalf Of OCWEN Loan Servicing, LLC
Docket Date 2016-02-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-02-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-12
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-02-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-02-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/10/16
On Behalf Of TRUST NO. 1235MC DATED 05/14/2015, DEMA INVESTMENTS, LLC AS TRUSTEE

Documents

Name Date
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-09-02
REINSTATEMENT 2008-09-29
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-03-02
REINSTATEMENT 2004-10-27
Domestic Profit 2002-12-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State