Search icon

DALIS FISHING CHARTERS, INC.

Company Details

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

Agent

Name Role Address
LUCIANO, Gene D Agent 795 6th Ave N, NAPLES, FL 34102

President

Name Role Address
Luciano, Gene D President 795 6th Ave N, NAPLES, FL 34102

Vice President

Name Role Address
Luciano, Gene D Vice President 795 6th Ave N, NAPLES, FL 34102

Secretary

Name Role Address
Luciano, Gene D Secretary 795 6th Ave N, NAPLES, FL 34102

Treasurer

Name Role Address
Luciano, Gene D Treasurer 795 6th Ave N, NAPLES, FL 34102

Fictitious Names

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

Events

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

Documents

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