Entity Name: | DELUCAS DRYWALL AND STUCCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 28 Mar 1991 (34 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | S41236 |
FEI/EIN Number | 65-0235901 |
Address: | 2090 SW 71ST TERRACE, SUITE H-6, DAVIE, FL 33317 |
Mail Address: | 2090 SW 71ST TERRACE, SUITE H-6, DAVIE, FL 33317 |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELUCAS, FRANK T | Agent | 12380 NW 11 STREET, PLANTATION, FL 33323 |
Name | Role | Address |
---|---|---|
DELUCAS, FRANK T | President | 12380 NW 11TH STREET, PLANTATION, FL 33323 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2002-04-29 | DELUCAS, FRANK T | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-04-29 | 12380 NW 11 STREET, PLANTATION, FL 33323 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-14 | 2090 SW 71ST TERRACE, SUITE H-6, DAVIE, FL 33317 | No data |
CHANGE OF MAILING ADDRESS | 2001-05-14 | 2090 SW 71ST TERRACE, SUITE H-6, DAVIE, FL 33317 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001153847 | LAPSED | 04-266-D2 | LEON | 2009-11-03 | 2015-12-30 | $558,372.59 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2005-01-24 |
ANNUAL REPORT | 2004-02-05 |
ANNUAL REPORT | 2003-04-25 |
ANNUAL REPORT | 2002-04-29 |
ANNUAL REPORT | 2001-05-14 |
ANNUAL REPORT | 2000-04-27 |
ANNUAL REPORT | 1999-02-15 |
ANNUAL REPORT | 1998-04-27 |
ANNUAL REPORT | 1997-04-28 |
ANNUAL REPORT | 1996-05-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State