Search icon

DAGOSTINO GEOSPATIAL, INC.

Company Details

Entity Name: DAGOSTINO GEOSPATIAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Aug 1998 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Jan 2020 (5 years ago)
Document Number: P98000071006
FEI/EIN Number 593528150
Address: 14476 Jekyll Island Court, Naples, FL, 34119, US
Mail Address: 14476 Jekyll Island Ct, Naples, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Holmes Fraser PA Agent c/o Ian T. Holmes, NAPLES, FL, 34102

Director

Name Role Address
DAGOSTINO DAVE Director 14476 Jekyll Island Ct, NAPLES, FL, 34119

President

Name Role Address
DAGOSTINO DAVE President 14476 Jekyll Island Ct, NAPLES, FL, 34119

Secretary

Name Role Address
DAGOSTINO DAVE Secretary 14476 Jekyll Island Ct, NAPLES, FL, 34119

Treasurer

Name Role Address
DAGOSTINO DAVE Treasurer 14476 Jekyll Island Ct, NAPLES, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000011466 DAGOSTINO & WOOD ACTIVE 2020-01-24 2025-12-31 No data 10981 BONITA BEACH ROAD SE, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-25 14476 Jekyll Island Court, Naples, FL 34119 No data
CHANGE OF MAILING ADDRESS 2024-02-25 14476 Jekyll Island Court, Naples, FL 34119 No data
NAME CHANGE AMENDMENT 2020-01-13 DAGOSTINO GEOSPATIAL, INC. No data
REGISTERED AGENT NAME CHANGED 2019-03-01 Holmes Fraser PA No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-01 c/o Ian T. Holmes, 711 5th Ave. S, Ste. 200, NAPLES, FL 34102 No data

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-06-02
Name Change 2020-01-13
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State