Entity Name: | PARADISE CHARTERS OF NAPLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 17 Feb 2006 (19 years ago) |
Date of dissolution: | 13 Jun 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Jun 2017 (8 years ago) |
Document Number: | F06000001062 |
FEI/EIN Number | 204116020 |
Address: | 1455 Hemingway Place, NAPLES, FL, 34103, US |
Mail Address: | PO BOX 4464, GILLETTE, WY, 82717 |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | WYOMING |
Name | Role | Address |
---|---|---|
COPE JOHN C | Agent | 1455 Hemingway Place, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
BARTON DONALD L | Chairman | PO BOX 4464, GILLETTE, WY, 82717 |
Name | Role | Address |
---|---|---|
BARTON DONALD L | President | PO BOX 4464, GILLETTE, WY, 82717 |
Name | Role | Address |
---|---|---|
BARTON MYLA JO | Vice Chairman | PO BOX 4464, GILLETTE, WY, 82717 |
Name | Role | Address |
---|---|---|
BARTON MYLA JO | Vice President | PO BOX 4464, GILLETTE, WY, 82717 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-06-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-13 | 1455 Hemingway Place, NAPLES, FL 34103 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-13 | 1455 Hemingway Place, NAPLES, FL 34103 | No data |
REGISTERED AGENT NAME CHANGED | 2012-06-21 | COPE, JOHN C | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-13 |
Reg. Agent Change | 2012-06-21 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-03-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State