Search icon

DI LUCA INTERNATIONAL CORP. - Florida Company Profile

Company Details

Entity Name: DI LUCA INTERNATIONAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DI LUCA INTERNATIONAL CORP. 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: 24 Jul 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P09000063134
FEI/EIN Number 270629720

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

Address: 4699 N FEDERAL HWY, SUITE 109E, POMPANO BEACH, FL, 33064
Mail Address: 4699 N FEDERAL HWY, SUITE 109E, POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADR ACCOUNTING SERVICES CORP. Agent -
DA SILVA RAQUEL P President 4699 N FEDERAL HWY SUITE 109E, POMPANO BEACH, FL, 33064
DA SILVA RAQUEL P Director 4699 N FEDERAL HWY SUITE 109E, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-08-28 - -
REGISTERED AGENT NAME CHANGED 2019-08-28 ADR ACCOUNTING SERVICES CORP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 4699 N FEDERAL HWY, SUITE 109E, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2012-05-01 4699 N FEDERAL HWY, SUITE 109E, POMPANO BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 4699 N FEDERAL HWY, SUITE 109E, POMPANO BEACH, FL 33064 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000398669 ACTIVE 1000000961898 BROWARD 2023-08-16 2043-08-23 $ 16,166.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000661070 ACTIVE 1000000680322 BROWARD 2015-06-05 2035-06-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000528231 TERMINATED 1000000607543 BROWARD 2014-04-09 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000034760 TERMINATED 1000000415076 BROWARD 2012-12-27 2033-01-02 $ 3,765.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-09
REINSTATEMENT 2019-08-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State