Search icon

THE DAVID MICHAELS GROUP, INC.

Company Details

Entity Name: THE DAVID MICHAELS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Aug 2013 (12 years ago)
Document Number: P13000065362
FEI/EIN Number 46-3343596
Address: 25711 INLET WAY COURT, BONITA SPRINGS, FL, 34135, US
Mail Address: 25711 INLET WAY COURT, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
LUCIANI DAVID M Agent 25711 INLET WAY COURT, BONITA SPRINGS, FL, 34135

President

Name Role Address
LUCIANI DAVID M President 25711 INLET WAY COURT, BONITA SPRINGS, FL, 34135

Secretary

Name Role Address
LUCIANI DAVID M Secretary 25711 INLET WAY COURT, BONITA SPRINGS, FL, 34135

Treasurer

Name Role Address
LUCIANI DAVID M Treasurer 25711 INLET WAY COURT, BONITA SPRINGS, FL, 34135
Rhodes Valarie Treasurer 25711 INLET WAY COURT, BONITA SPRINGS, FL, 34135

Director

Name Role Address
LUCIANI DAVID M Director 25711 INLET WAY COURT, BONITA SPRINGS, FL, 34135

Vice President

Name Role Address
LUCIANI CHRISTOPHER M Vice President 25711 INLET WAY COURT, BONITA SPRINGS, FL, 34135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000034140 BONITA SPRINKLER SERVICE ACTIVE 2015-04-03 2025-12-31 No data 25711 INLET WAY CT, BONITA SPRINGS, FL, 34135
G13000079146 BONITA SPRINKLER SERVICE & MAINTENANCE ACTIVE 2013-08-08 2028-12-31 No data 25711 INLET WAY CT., BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-19 LUCIANI, DAVID M No data

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State