Entity Name: | HANELLI VENTURES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 May 2020 (5 years ago) |
Document Number: | P20000040371 |
FEI/EIN Number | 85-1339176 |
Address: | 1016 Collier Center Way, Naples, FL, 34110, US |
Mail Address: | 1016 Collier Center Way, Naples, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
Daniels Scott | President | 1016 Collier Center Way, Naples, FL, 34110 |
Name | Role | Address |
---|---|---|
Daniels Scott | Treasurer | 1016 Collier Center Way, Naples, FL, 34110 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000115018 | TEAMLOGIC IT OF NORTH NAPLES | ACTIVE | 2020-09-04 | 2025-12-31 | No data | 1016 COLLIER CENTER WAY, STE 105, NAPLES, FL, 34110 |
G20000114681 | TEAMLOGIC IT NAPLES | ACTIVE | 2020-09-03 | 2025-12-31 | No data | 1016 COLLIER CENTER WAY, SUITE 105, NAPLES, FL, 34110 |
G20000114776 | TEAMLOGIC IT OF NORTH NAPLES | ACTIVE | 2020-09-03 | 2025-12-31 | No data | 116 COLLIER CENTER WAY, SUITE 105, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 1016 Collier Center Way, Suite 101, Naples, FL 34110 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-05 | 1016 Collier Center Way, Suite 101, Naples, FL 34110 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-07-05 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-22 |
Domestic Profit | 2020-05-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State