Search icon

COLLIER COUNTY PUBLISHING COMPANY

Company Details

Entity Name: COLLIER COUNTY PUBLISHING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Aug 1923 (101 years ago)
Document Number: 012575
FEI/EIN Number 590578327
Address: 312 WALNUT ST, 28TH FL, CINCINNATI, OH, 45202, US
Mail Address: 312 WALNUT ST, 28TH FLOOR, P.O. BOX 5380, CINCINNATI, OH, 45201, US
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

Name Role Address
LEWIS PHIL Vice President 1075 CENTRAL AVE, NAPLES, FL, 34102
NECASTRO JOSEPH G Vice President 312 WALNUT STREET, CINCINNATI, OH, 45202

Director

Name Role Address
LOWE KENNETH W Director 2940 GRANDIN ROAD, CINCINNATI, OH, 45208
NECASTRO JOSEPH G Director 312 WALNUT STREET, CINCINNATI, OH, 45202

Secretary

Name Role Address
KUPRIONIS M D Secretary 214 REDBUD CT, LOVELAND, OH, 45140

Treasurer

Name Role Address
WOLFZORN E J Treasurer 2255 HEATHER HILL BLVD., CINCINNATI, OH, 45208

Senior Vice President

Name Role Address
CONTRERAS MARK Senior Vice President 8385 GREENLEAF DR., CINCINNATI, OH, 45255

Events

Event Type Filed Date Value Description
CONVERSION 2008-12-24 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L08000116715. CONVERSION NUMBER 900000092609
AMENDMENT 1973-06-13 No data No data
NAME CHANGE AMENDMENT 1947-10-23 COLLIER COUNTY PUBLISHING COMPANY No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000400245 LAPSED 07-2806-CA CIRCUIT COURT 20TH COLLIER 2007-10-25 2012-12-11 $34841.73 COLLIER COUNTY PUBLISHING COMPANY, 1075 CENTRAL AVENUE, NAPLES, FLORIDA 34102

Date of last update: 02 Feb 2025

Sources: Florida Department of State