Search icon

DYEHOUSE & COMERIATO, INC.

Company Details

Entity Name: DYEHOUSE & COMERIATO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Feb 2002 (23 years ago)
Document Number: P02000019328
FEI/EIN Number 900012671
Address: 2640 Golden Gate Parkway, NAPLES, FL, 34105, US
Mail Address: 2640 Golden Gate Parkway, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
COMERIATO FRANK SJr. Agent 2640 Golden Gate Parkway, NAPLES, FL, 34105

Vice President

Name Role Address
DYEHOUSE JOHN KIII Vice President 2640 Golden Gate Parkway, NAPLES, FL, 34105

President

Name Role Address
COMERIATO FRANK sJr. President 2640 Golden Gate Parkway, NAPLES, FL, 34105

Director

Name Role Address
COMERIATO FRANK sJr. Director 2640 Golden Gate Parkway, NAPLES, FL, 34105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G02239900113 DYEHOUSE COMERIATO ARCHITECT ACTIVE 2002-08-29 2027-12-31 No data C/O DYEHOUSE & COMERIATO, INC., 2640 GOLDEN GATE PARKWAY STE 116, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 2640 Golden Gate Parkway, Suite 116, NAPLES, FL 34105 No data
CHANGE OF MAILING ADDRESS 2018-01-15 2640 Golden Gate Parkway, Suite 116, NAPLES, FL 34105 No data
REGISTERED AGENT NAME CHANGED 2018-01-15 COMERIATO, FRANK S, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 2640 Golden Gate Parkway, Suite 116, NAPLES, FL 34105 No data

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State