Search icon

LUCARELLI PLASTERING, INC.

Company Details

Entity Name: LUCARELLI PLASTERING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Aug 1981 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jan 2007 (18 years ago)
Document Number: F40953
FEI/EIN Number 59-2110337
Address: 5640 TAYLOR RD, E-5, NAPLES, FL 34109
Mail Address: 5640 TAYLOR RD, E-5, NAPLES, FL 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
LUCARELLI, Michelle Agent 5640 TAYLOR RD, E-5, NAPLES, FL 34109

President

Name Role Address
LUCARELLI, CESARE President 614 CORBEL DRIVE, NAPLES, FL 34110

Vice President

Name Role Address
LUCARELLI, DOMINICK Vice President 1935 Imperial Golf Course Blvd., NAPLES, FL 34110

Secretary

Name Role Address
Lucarelli, Michael Secretary 3185 12th Ave SE, Naples, FL 34117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000046680 UNITED PLASTERING ACTIVE 2019-04-13 2029-12-31 No data 5640 TAYLOR RD., E-5, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-11 LUCARELLI, Michelle No data
CHANGE OF MAILING ADDRESS 2008-04-27 5640 TAYLOR RD, E-5, NAPLES, FL 34109 No data
AMENDMENT 2007-01-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-12 5640 TAYLOR RD, E-5, NAPLES, FL 34109 No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-15 5640 TAYLOR RD, E-5, NAPLES, FL 34109 No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-19

Date of last update: 05 Feb 2025

Sources: Florida Department of State