Search icon

NAPLES NORTH CLEANERS, INC.

Company Details

Entity Name: NAPLES NORTH CLEANERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Jul 1985 (40 years ago)
Date of dissolution: 25 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2022 (3 years ago)
Document Number: H66782
FEI/EIN Number 59-2562506
Address: 5075 9TH ST NORTH, NAPLES, FL 34103
Mail Address: 5075 9TH ST NORTH, NAPLES, FL 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
FORBES, STANLEY JR. Agent 5075 9TH STREET NORTH, NAPLES, FL 34103

President

Name Role Address
DUFFY, BETTY C President 5075 9TH STREET NORTH, NAPLES, FL 34103

Treasurer

Name Role Address
DUFFY, BETTY C Treasurer 5075 9TH STREET NORTH, NAPLES, FL 34103
FORBES, DANA Treasurer 5075 9TH STREET NORTH, NAPLES, FL 34103

Director

Name Role Address
DUFFY, BETTY C Director 5075 9TH STREET NORTH, NAPLES, FL 34103

Vice President

Name Role Address
FORBES, STANLEY JR. Vice President 5075 9TH STREET NORTH, NAPLES, FL 34103

Secretary

Name Role Address
Polio, Heather Secretary 5075 9TH STREET NORTH, NAPLES, FL 34103

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-25 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-20 FORBES, STANLEY JR. No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-20 5075 9TH STREET NORTH, NAPLES, FL 34103 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 5075 9TH ST NORTH, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2012-01-05 5075 9TH ST NORTH, NAPLES, FL 34103 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-25
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-04-24

Date of last update: 04 Feb 2025

Sources: Florida Department of State