Search icon

DAI, INC.

Company Details

Entity Name: DAI, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Dec 1996 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Jun 1997 (28 years ago)
Document Number: P96000104401
FEI/EIN Number 31-1122646
Address: 1576 Buccaneer Ct, Marco Island, FL 34145
Mail Address: 5386 CLUB DR., WESTERVILLE, OH 43082
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAI, INC. DEFINED BENEFIT PLAN 2022 311122646 2023-10-13 DAI, INC. 1
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-01-01
Business code 541600
Sponsor’s telephone number 6148918888
Plan sponsor’s address 1576 BUCCANEER CT., MARCO ISLAND, FL, 34145

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing RANDALL SWEENEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-13
Name of individual signing RANDALL SWEENEY
Valid signature Filed with authorized/valid electronic signature
DAI, INC. DEFINED BENEFIT PLAN 2021 311122646 2022-09-14 DAI, INC. 1
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-01-01
Business code 541600
Sponsor’s telephone number 6148918888
Plan sponsor’s address 6100 JESSIE HARBOR DRIVE, #301, OSPREY, FL, 34229

Signature of

Role Plan administrator
Date 2022-09-14
Name of individual signing RANDALL SWEENEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-09-14
Name of individual signing RANDALL SWEENEY
Valid signature Filed with authorized/valid electronic signature
DAI, INC. DEFINED BENEFIT PLAN 2020 311122646 2021-08-30 DAI, INC. 1
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-01-01
Business code 541600
Sponsor’s telephone number 6148918888
Plan sponsor’s address 6100 JESSIE HARBOR DRIVE, #301, OSPREY, FL, 34229

Signature of

Role Plan administrator
Date 2021-08-30
Name of individual signing RANDALL SWEENEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-08-30
Name of individual signing RANDALL SWEENEY
Valid signature Filed with authorized/valid electronic signature
DAI, INC. DEFINED BENEFIT PLAN 2019 311122646 2020-05-18 DAI, INC. 1
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-01-01
Business code 541600
Sponsor’s telephone number 6148918888
Plan sponsor’s address 6100 JESSIE HARBOR DRIVE, #301, OSPREY, FL, 34229

Signature of

Role Plan administrator
Date 2020-05-16
Name of individual signing RANDALL SWEENEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-05-16
Name of individual signing RANDALL SWEENEY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SWEENEY, RANDALL W Agent 1576 Buccaneer Ct, Marco Island, FL 34145

President

Name Role Address
SWEENEY, RANDALL W President 1576 Buccaneer Ct, Marco Island, FL 34145

Director

Name Role Address
SWEENEY, RANDALL W Director 1576 Buccaneer Ct, Marco Island, FL 34145
Sweeney, Caroline Director 7877 Clemson Street, #102 Naples, FL 34104

Vice President

Name Role Address
Sweeney, Caroline Vice President 7877 Clemson Street, #102 Naples, FL 34104

Secretary

Name Role Address
Sweeney, Caroline Secretary 7877 Clemson Street, #102 Naples, FL 34104

Treasurer

Name Role Address
Sweeney, Caroline Treasurer 7877 Clemson Street, #102 Naples, FL 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 1576 Buccaneer Ct, Marco Island, FL 34145 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 1576 Buccaneer Ct, Marco Island, FL 34145 No data
CHANGE OF MAILING ADDRESS 2001-04-26 1576 Buccaneer Ct, Marco Island, FL 34145 No data
REGISTERED AGENT NAME CHANGED 1998-05-01 SWEENEY, RANDALL W No data
NAME CHANGE AMENDMENT 1997-06-18 DAI, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State