Entity Name: | DALIS FISHING CHARTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 09 Apr 1991 (34 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 03 May 2013 (12 years ago) |
Document Number: | S44201 |
FEI/EIN Number | 65-0258840 |
Address: | 795 6th Ave N, NAPLES, FL 34102 |
Mail Address: | 795 6th Ave N, NAPLES, FL 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUCIANO, Gene D | Agent | 795 6th Ave N, NAPLES, FL 34102 |
Name | Role | Address |
---|---|---|
Luciano, Gene D | President | 795 6th Ave N, NAPLES, FL 34102 |
Name | Role | Address |
---|---|---|
Luciano, Gene D | Vice President | 795 6th Ave N, NAPLES, FL 34102 |
Name | Role | Address |
---|---|---|
Luciano, Gene D | Secretary | 795 6th Ave N, NAPLES, FL 34102 |
Name | Role | Address |
---|---|---|
Luciano, Gene D | Treasurer | 795 6th Ave N, NAPLES, FL 34102 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000134629 | NAPLES FISHING BOATS | ACTIVE | 2022-10-28 | 2027-12-31 | No data | 795 6TH AVE N, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-10-28 | LUCIANO, Gene D | No data |
CHANGE OF MAILING ADDRESS | 2023-11-27 | 795 6th Ave N, NAPLES, FL 34102 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-27 | 795 6th Ave N, NAPLES, FL 34102 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-27 | 795 6th Ave N, NAPLES, FL 34102 | No data |
NAME CHANGE AMENDMENT | 2013-05-03 | DALIS FISHING CHARTERS, INC. | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-28 |
ANNUAL REPORT | 2024-04-25 |
AMENDED ANNUAL REPORT | 2023-11-27 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-25 |
AMENDED ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2018-01-16 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State