Search icon

LUCAT TOURS U.S.A CORP - Florida Company Profile

Company Details

Entity Name: LUCAT TOURS U.S.A CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

LUCAT TOURS U.S.A CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 24 Jul 2007 (18 years ago)
Date of dissolution: 03 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2017 (8 years ago)
Document Number: P07000083772
FEI/EIN Number 26-0584330

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

Address: 5950 LAKEHURST DR,, STE 213, ORLANDO, FL 32819
Mail Address: 5950 LAKEHURST DR,, STE 213, ORLANDO, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LUCA, GUILLERMO Agent 5950 LAKEHURST DR, STE 185, ORLANDO, FL 32819
DE LUCA, GUILLERMO President 5950 LAKEHURST DR,, STE 213 ORLANDO, FL 32819
DE LUCA, MARTIN Vice President 5950 LAKEHURST DR,, STE 213 ORLANDO, FL 32819
DE LUCA, SANTIAGO Treasurer 5950 LAKEHURST DR,, STE 213 ORLANDO, FL 32819
DE LUCA, CORA Secretary 5950 LAKEHURST DR,, STE 213 ORLANDO, FL 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-03 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-17 5950 LAKEHURST DR,, STE 213, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2016-11-17 5950 LAKEHURST DR,, STE 213, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2013-08-02 5950 LAKEHURST DR, STE 185, ORLANDO, FL 32819 -

Documents

Name Date
Voluntary Dissolution 2017-04-03
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-08-02
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-07
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-09-23
ANNUAL REPORT 2008-05-06

Date of last update: 25 Feb 2025

Sources: Florida Department of State