Search icon

MANSION HOUSE INC - Florida Company Profile

Company Details

Entity Name: MANSION HOUSE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jan 1962 (63 years ago)
Date of dissolution: 01 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jul 2022 (3 years ago)
Document Number: 703433
FEI/EIN Number 591037458

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1601 GULF SHORE BLVD N., NAPLES, FL, 34102, US
Mail Address: 2335 TAMIAMI TRAIL NORTH, STE 505, NAPLES, FL, 34103, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GULF VIEW PROPERTY MANAGEMENT LLC Agent -
Robertson Scott Director 1601 GULF SHORE BLVD N, NAPLES, FL, 34102
Meister Robert President 1601 GULF SHORE BLVD NORTH, NAPLES, FL, 34102
CAMPBELL ALEXANDER Vice President 1601 GULF SHORE BLVD, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-01 - -
REGISTERED AGENT NAME CHANGED 2022-04-28 GULF VIEW PROPERTY MANAGEMENT -
CHANGE OF MAILING ADDRESS 2003-03-31 1601 GULF SHORE BLVD N., NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-31 2335 TAMIAMI TRAIL, STE 505, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-05 1601 GULF SHORE BLVD N., NAPLES, FL 34102 -
AMENDED AND RESTATEDARTICLES 1991-03-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000209056 TERMINATED 1000000947980 COLLIER 2023-05-03 2033-05-10 $ 380.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
Voluntary Dissolution 2022-07-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State