Search icon

NAPLES JEWELERS, INC.

Company Details

Entity Name: NAPLES JEWELERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Jun 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 1993 (31 years ago)
Document Number: 692228
FEI/EIN Number 59-2147339
Address: 8927 N TAMIAMI TR, NAPLES,, FL 34108
Mail Address: 8927 N TAMIAMI TR, NAPLES, FL 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SHOPE, John David Agent 8927 N TAMIAMI TR, NAPLES,, FL 34108

Vice President

Name Role Address
SHOPE, DAVID D Vice President 8927 N TAMIAMI TR, NAPLES, FL 00000, FL 34108
SHOPE, PRISCILLA E Vice President 8927 N TAMIAMI TR, NAPLES, FL 00000, FL 34108

President

Name Role Address
SHOPE, PRISCILLA E President 8927 N TAMIAMI TR, NAPLES, FL 00000, FL 34108
Shope, John D President 8927 N TAMIAMI TR, NAPLES,, FL 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000112962 NAPLES JEWELERS ACTIVE 2024-09-10 2029-12-31 No data 8927 TAMIAMI TR N, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-31 SHOPE, John David No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-11 8927 N TAMIAMI TR, NAPLES,, FL 34108 No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-11 8927 N TAMIAMI TR, NAPLES,, FL 34108 No data
CHANGE OF MAILING ADDRESS 1998-05-01 8927 N TAMIAMI TR, NAPLES,, FL 34108 No data
REINSTATEMENT 1993-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-14

Date of last update: 05 Feb 2025

Sources: Florida Department of State