Search icon

DAP INC.

Company Details

Entity Name: DAP INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 03 Nov 2008 (16 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: F08000004730
FEI/EIN Number 800169523
Address: 2770 DAVIS BLVD, UNIT 20, NAPLES, FL, 34104, US
Mail Address: 2770 DAVIS BLVD, UNIT 20, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: DELAWARE

Agent

Name Role Address
PULEO THOMAS R Agent 2770 DAVIS BLVD, UNIT 20, NAPLES, FL, 34104

President

Name Role Address
PULEO DEBORAH ANN President 83 GLEN EAGLE CIRCLE, NAPLES, FL, 34104

Vice President

Name Role Address
PULEO THOMAS R Vice President 83 GLEN EAGLE CIRCLE, NAPLES, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08315900067 CASINO ROYALE EXPIRED 2008-11-07 2013-12-31 No data 2770 DAVIS BLVD. UNITE 20, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 2770 DAVIS BLVD, UNIT 20, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2009-04-16 2770 DAVIS BLVD, UNIT 20, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2009-04-16 PULEO, THOMAS R No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-16 2770 DAVIS BLVD, UNIT 20, NAPLES, FL 34104 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001578682 ACTIVE 1000000529708 COLLIER 2013-09-16 2033-10-29 $ 1,942.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-03
ANNUAL REPORT 2009-04-16
Foreign Profit 2008-11-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State