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 |
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 |
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 | - | - |
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 |
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