Entity Name: | THE BEDSPREAD PLACE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Aug 1977 (47 years ago) |
Document Number: | 543153 |
FEI/EIN Number | 591764465 |
Address: | 3100 TAMIAMI TR N (RTE 41), NAPLES, FL, 34103, US |
Mail Address: | 3100 TAMIAMI TR N (RTE 41), NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILSECK JOANNE E | Agent | 1947 EMPRESS COURT, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
WILSECK JOANNE E | President | 1947 EMPRESS COURT, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
Eisen Donald F | Secretary | 1232 Kettle Loop, The Villages, FL, 32163000 |
Name | Role | Address |
---|---|---|
EISEN DONALD F | Treasurer | 1232 Kettle Loop, The Villages, FL, 32163 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CANCEL ADM DISS/REV | 2008-10-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001125532 | TERMINATED | 1000000114228 | 4434 0517 | 2009-03-10 | 2029-04-08 | $ 600.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State