Search icon

DALEY & WANZER, INC.

Company Details

Entity Name: DALEY & WANZER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 06 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2013 (11 years ago)
Document Number: F08000001029
FEI/EIN Number 04-1649710
Address: 821 NANTASKET AVE, HULL, MA 02045
Mail Address: PO BOX 845, HULL, MA 02045
Place of Formation: MASSACHUSETTS

Agent

Name Role Address
Watkins, Kathleen Agent 307 61st St N W, Bradenton, FL 34209

Chairman

Name Role Address
FLECK, HERBERT JR Chairman 7 STANDISH AVE, HULL, MA 02045

President

Name Role Address
FLECK, HERBERT JR President 7 STANDISH AVE, HULL, MA 02045

Treasurer

Name Role Address
FLECK, HERBERT JR Treasurer 7 STANDISH AVE, HULL, MA 02045

Director

Name Role Address
FLECK, WILLIAM Director 6 CENTRE AVE, HULL, MA 02045
FLECK, RICHARD Director 26 ANDREW AVE, HULL, MA 02045

Secretary

Name Role Address
FLECK, SHEILA M Secretary 7 STANDISH AVE, HULL, MA 02045

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-05 Watkins, Kathleen No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-05 307 61st St N W, Bradenton, FL 34209 No data
REINSTATEMENT 2013-10-06 No data No data
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2009-01-16 821 NANTASKET AVE, HULL, MA 02045 No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-23

Date of last update: 26 Jan 2025

Sources: Florida Department of State