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 |
Name | Role | Address |
---|---|---|
LUCIANI DAVID M | Agent | 25711 INLET WAY COURT, BONITA SPRINGS, FL, 34135 |
Name | Role | Address |
---|---|---|
LUCIANI DAVID M | President | 25711 INLET WAY COURT, BONITA SPRINGS, FL, 34135 |
Name | Role | Address |
---|---|---|
LUCIANI DAVID M | Secretary | 25711 INLET WAY COURT, BONITA SPRINGS, FL, 34135 |
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 |
Name | Role | Address |
---|---|---|
LUCIANI DAVID M | Director | 25711 INLET WAY COURT, BONITA SPRINGS, FL, 34135 |
Name | Role | Address |
---|---|---|
LUCIANI CHRISTOPHER M | Vice President | 25711 INLET WAY COURT, BONITA SPRINGS, FL, 34135 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-19 | LUCIANI, DAVID M | No data |
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