Search icon

DELUCAS CUSTOM HOMES, INC.

Company Details

Entity Name: DELUCAS CUSTOM HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jul 1999 (26 years ago)
Document Number: P99000061325
FEI/EIN Number 650937427
Address: 11201 NW 19th Court, PLANTATION, FL, 33323, US
Mail Address: 11201 NW 19th Court, PLANTATION, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SAVAGE CRAIG D Agent 18851 NE 29 Ave, Aventura, FL, 33080

President

Name Role Address
DELUCAS FRANK President 11201 NW 19 CT, PLANTATION, FL, 33323

Secretary

Name Role Address
DELUCAS FRANK Secretary 11201 NW 19 CT, PLANTATION, FL, 33323

Treasurer

Name Role Address
DELUCAS FRANK Treasurer 11201 NW 19 CT, PLANTATION, FL, 33323

Director

Name Role Address
DELUCAS FRANK Director 11201 NW 19 CT, PLANTATION, FL, 33323

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 11201 NW 19th Court, PLANTATION, FL 33323 No data
CHANGE OF MAILING ADDRESS 2019-04-08 11201 NW 19th Court, PLANTATION, FL 33323 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-20 18851 NE 29 Ave, SUITE 410, Aventura, FL 33080 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001116442 LAPSED COCE 13-000866 (54) BROWARD COUNTY COURT 2013-02-28 2018-06-17 $9127.50 PGF INDUSTRIAL PROPERTIES, LLC, 2365 SW 34TH STREET, 8, DANIA BEACH, FL 33312

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State