Entity Name: | HANDICAPPED IN ACTION, INC., OF NAPLES, FLORIDA |
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: | 27 May 1982 (43 years ago) |
Date of dissolution: | 16 Sep 2005 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (20 years ago) |
Document Number: | 763453 |
FEI/EIN Number |
592323369
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 621 SOLL ST., NAPLES, FL, 34109 |
Mail Address: | 621 SOLL ST., NAPLES, FL, 34109 |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STETKEWICZ ROBERT E | President | 621 SOLL STREET, NAPLES, FL, 34109 |
STETKEWICZ ROBERT E | Director | 621 SOLL STREET, NAPLES, FL, 34109 |
BALL SONJA | Treasurer | RATTLE SNAKE HAMMOCK ROAD, NAPLES, FL, 34113 |
BALL SONJA | Director | RATTLE SNAKE HAMMOCK ROAD, NAPLES, FL, 34113 |
WILSON JOSEPH | Vice President | 723 PALM VIEW DR., NAPLES, FL, 34110 |
WILSON JOSEPH | Director | 723 PALM VIEW DR., NAPLES, FL, 34110 |
FARELL DEBBIE | Secretary | 1926 SEVILLE BLVD UNIT 2021, NAPLES, FL, 34109 |
FARELL DEBBIE | Director | 1926 SEVILLE BLVD UNIT 2021, NAPLES, FL, 34109 |
QUINN JEFFREY C | Agent | 307 AIRPORT PULLING ROAD, NAPLES, FL, 34101 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-06-28 | 307 AIRPORT PULLING ROAD, NAPLES, FL 34101 | - |
REGISTERED AGENT NAME CHANGED | 2004-06-28 | QUINN, JEFFREY C | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-03-27 | 621 SOLL ST., NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2002-03-27 | 621 SOLL ST., NAPLES, FL 34109 | - |
REINSTATEMENT | 1992-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
AMENDMENT | 1984-04-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2004-06-28 |
ANNUAL REPORT | 2003-04-25 |
ANNUAL REPORT | 2002-03-27 |
ANNUAL REPORT | 2001-07-31 |
ANNUAL REPORT | 2000-02-25 |
ANNUAL REPORT | 1999-05-13 |
ANNUAL REPORT | 1998-04-17 |
ANNUAL REPORT | 1997-05-07 |
ANNUAL REPORT | 1996-07-22 |
ANNUAL REPORT | 1995-02-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State