Search icon

DAD DEVELOPMENT CORP.

Company Details

Entity Name: DAD DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jan 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P02000006647
FEI/EIN Number 300074956
Address: 15205 COLLIER BLVD, SUITE 207, NAPLES, FL, 34119
Mail Address: 15205 COLLIER BLVD, SUITE 207, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
DEANGELIS RAYMOND P Agent 15205 COLLIER BLVD, NAPLES, FL, 34119

Director

Name Role Address
DEANGELIS JOHN M Director 2316 HARRIER RUN, NAPLES, FL, 34105
DIAMOND DAVID B Director 16649 TOSCANA CIRCLE #806, NAPLES, FL, 34110
DEANGELIS RAYMOND Director 4229 CUTLASS LN., NAPLES, FL, 34102
ALLEN CHRIS Director 555 HICKORY RD., NAPLES, FL, 34108

Vice President

Name Role Address
DIAMOND DAVID B Vice President 16649 TOSCANA CIRCLE #806, NAPLES, FL, 34110

Secretary

Name Role Address
DIAMOND DAVID B Secretary 16649 TOSCANA CIRCLE #806, NAPLES, FL, 34110

President

Name Role Address
DEANGELIS RAYMOND President 4229 CUTLASS LN., NAPLES, FL, 34102

Treasurer

Name Role Address
DEANGELIS RAYMOND Treasurer 4229 CUTLASS LN., NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2014-04-16 DEANGELIS, RAYMOND P No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-16 15205 COLLIER BLVD, SUITE 207, NAPLES, FL 34119 No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-09 15205 COLLIER BLVD, SUITE 207, NAPLES, FL 34119 No data
CHANGE OF MAILING ADDRESS 2009-03-09 15205 COLLIER BLVD, SUITE 207, NAPLES, FL 34119 No data

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-03-09
ANNUAL REPORT 2008-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State