Entity Name: | J.R. ZANOTTI CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 06 Apr 1981 (44 years ago) |
Date of dissolution: | 11 Oct 1991 (33 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 11 Oct 1991 (33 years ago) |
Document Number: | F30642 |
FEI/EIN Number | 59-2094417 |
Address: | 4520 N TAMIAMI TRAIL, NAPLES, FL 33940 |
Mail Address: | 4520 N TAMIAMI TRAIL, NAPLES, FL 33940 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREGORY, C. NEIL | Agent | 3003 TAMIAMI TRAIL NORTH, SUITE 275, NAPLES, FL 33940 |
Name | Role | Address |
---|---|---|
ZANOTTI, J.R. | President | 2190 J&C BLVD., NAPLES, FL |
Name | Role | Address |
---|---|---|
ZANOTTI, J.R. | Secretary | 2190 J&C BLVD., NAPLES, FL |
Name | Role | Address |
---|---|---|
ZANOTTI, J.R. | Treasurer | 2190 J&C BLVD., NAPLES, FL |
Name | Role | Address |
---|---|---|
ZANOTTI, J.R. | Director | 2190 J&C BLVD., NAPLES, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1990-04-06 | 4520 N TAMIAMI TRAIL, NAPLES, FL 33940 | No data |
CHANGE OF MAILING ADDRESS | 1990-04-06 | 4520 N TAMIAMI TRAIL, NAPLES, FL 33940 | No data |
REGISTERED AGENT NAME CHANGED | 1986-03-07 | GREGORY, C. NEIL | No data |
REGISTERED AGENT ADDRESS CHANGED | 1986-03-07 | 3003 TAMIAMI TRAIL NORTH, SUITE 275, NAPLES, FL 33940 | No data |
Date of last update: 05 Feb 2025
Sources: Florida Department of State