Search icon

SPRING CREST DRAPERIES OF NAPLES, INC.

Company Details

Entity Name: SPRING CREST DRAPERIES OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Jul 1979 (46 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: 629414
FEI/EIN Number 59-1915621
Address: 7600 TRAIL BLVD. NORTH, NAPLES, FL 33963
Mail Address: 7600 TRAIL BLVD. NORTH, NAPLES, FL 33963
Place of Formation: FLORIDA

Agent

Name Role Address
MILFORD, PATRICIA P. Agent 7600 TRAIL BLVD. NORTH, NAPLES, FL 34108

Vice President

Name Role Address
POLINO, MILFORD PATRIC Vice President 7600 TRAIL BLVD. N., NAPLES, FL 34108

President

Name Role Address
MILFORD, PATRICIA POLINO President 7600 TRAIL BLVD., NAPLES, FL 00000 34108

Secretary

Name Role Address
MILFORD, PATRICIA POLINO Secretary 7600 TRAIL BLVD., NAPLES, FL 00000 34108

Treasurer

Name Role Address
MILFORD, PATRICIA POLINO Treasurer 7600 TRAIL BLVD., NAPLES, FL 00000 34108

Director

Name Role Address
MILFORD, PATRICIA POLINO Director 7600 TRAIL BLVD., NAPLES, FL 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 1999-02-25 7600 TRAIL BLVD. NORTH, NAPLES, FL 34108 No data
CHANGE OF PRINCIPAL ADDRESS 1986-07-01 7600 TRAIL BLVD. NORTH, NAPLES, FL 33963 No data
CHANGE OF MAILING ADDRESS 1986-07-01 7600 TRAIL BLVD. NORTH, NAPLES, FL 33963 No data
REGISTERED AGENT NAME CHANGED 1986-07-01 MILFORD, PATRICIA P. No data

Documents

Name Date
ANNUAL REPORT 2001-02-27
ANNUAL REPORT 2000-01-29
ANNUAL REPORT 1999-02-25
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-03-11
ANNUAL REPORT 1996-03-13
ANNUAL REPORT 1995-05-01

Date of last update: 05 Feb 2025

Sources: Florida Department of State