Search icon

DLUCAS INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DLUCAS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (8 years ago)
Document Number: P11000060000
FEI/EIN Number 452677618
Address: 1226 S HIGHLAND AVE, CLEARWATER, FL, 33756, US
Mail Address: 1226 S HIGHLAND AVE, CLEARWATER, FL, 33756, US
ZIP code: 33756
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLEGAS MARIA LUCELLY President 1226 S HIGHLAND AVE, CLEARWATER, FL, 33756
CASTANO DIEGO Vice President 1226 S HIGHLAND AVE, CLEARWATER, FL, 33756
VILLEGAS CARLOS D Secretary 1226 S HIGHLAND AVE, CLEARWATER, FL, 33756
VILLEGAS MARIA LUCELLY Agent 1226 S HIGHLAND AVE, CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000067329 LA POLLERA COLORADA ACTIVE 2011-07-05 2026-12-31 - 1226 S HIGHLAND AVE, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-28 VILLEGAS, MARIA LUCELLY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000060286 TERMINATED 1000000449492 PINELLAS 2012-12-26 2033-01-02 $ 998.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-03-01
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-10

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20590.00
Total Face Value Of Loan:
20590.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
66500.00
Total Face Value Of Loan:
271800.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14000.00
Total Face Value Of Loan:
14000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$20,590
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,590
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,763.3
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $20,588
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$14,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$12,916.45
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $14,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State