Search icon

D'ANGELO, INC.

Company Details

Entity Name: D'ANGELO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Aug 2003 (21 years ago)
Document Number: P03000090903
FEI/EIN Number 200163390
Address: 3737 Domestic Ave, NAPLES, FL, 34104, US
Mail Address: 3737 Domestic Ave, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
PELLICANE Daniel A Agent 3737 Domestic Ave, Naples, FL, 34104

Director

Name Role Address
PELLICANE DANIEL A Director 3742 Arnold Avenue, NAPLES, FL, 34104

President

Name Role Address
PELLICANE DANIEL A President 3742 Arnold Avenue, NAPLES, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000007091 COLLIER SHUTTER COMPANY ACTIVE 2014-01-21 2029-12-31 No data 3737 DOMESTIC AVE, 5, NAPLES, FL, 34104
G10000065295 WILLARD SHUTTER COMPANY SWFL EXPIRED 2010-07-14 2015-12-31 No data 3742 ARNOLD AVENUE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-06 3737 Domestic Ave, Suite 5, Naples, FL 34104 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-01 3737 Domestic Ave, Suite 5, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2020-06-01 3737 Domestic Ave, Suite 5, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2015-02-12 PELLICANE, Daniel A No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000492909 TERMINATED 1000000601783 COLLIER 2014-03-27 2034-05-01 $ 632.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13000458597 TERMINATED 1000000444055 COLLIER 2013-02-04 2033-02-20 $ 709.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State