Search icon

BEFORE AND AFTER HOMES REAL ESTATE INVESTORS, INC

Company Details

Entity Name: BEFORE AND AFTER HOMES REAL ESTATE INVESTORS, INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 26 Nov 2014 (10 years ago)
Date of dissolution: 26 Apr 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Apr 2021 (4 years ago)
Document Number: F14000005051
FEI/EIN Number 47-2209142
Address: 571 97TH AVE. N., NAPLES, FL, 34108
Mail Address: 571 97TH AVE. N., NAPLES, FL, 34108
ZIP code: 34108
County: Collier
Place of Formation: NEVADA

Agent

Name Role Address
Gregory De Pol J Agent 571 97TH AVE. N., NAPLES, FL, 34108

Chairman

Name Role Address
DEPOL GREGORY J Chairman 571 97TH AVE. N., NAPLES, FL, 34108

President

Name Role Address
DEPOL GREGORY J President 571 97TH AVE. N., NAPLES, FL, 34108

Vice Chairman

Name Role Address
DEPOL MARTHA C Vice Chairman 571 97TH AVE. N., NAPLES, FL, 34108

Secretary

Name Role Address
DEPOL MARTHA C Secretary 571 97TH AVE. N., NAPLES, FL, 34108

Treasurer

Name Role Address
DEPOL MARTHA C Treasurer 571 97TH AVE. N., NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-04-26 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-26 Gregory, De Pol J No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-06 571 97TH AVE. N., NAPLES, FL 34108 No data

Documents

Name Date
WITHDRAWAL 2021-04-26
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-09-23
Foreign Profit 2014-11-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State