Search icon

NAPLES CAY PROPERTIES, INC.

Company Details

Entity Name: NAPLES CAY PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Dec 1985 (39 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: H91721
FEI/EIN Number 59-2660499
Address: 60 SEAGATE D, 306, NAPLES, FL 34103
Mail Address: 60 SEAGATE D, 306, NAPLES, FL 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
COLLINS, KYLE W. Agent 60 SEAGATE DR, #306, NAPLES, FL 34103

President

Name Role Address
COLLINS, KYLE W. President 60 SEAGATE DR #306, NAPLES, FL 34103

Secretary

Name Role Address
COLLINS, KYLE W. Secretary 60 SEAGATE DR #306, NAPLES, FL 34103

Treasurer

Name Role Address
COLLINS, KYLE W. Treasurer 60 SEAGATE DR #306, NAPLES, FL 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-02-10 60 SEAGATE D, 306, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2003-02-10 60 SEAGATE D, 306, NAPLES, FL 34103 No data
REGISTERED AGENT ADDRESS CHANGED 2003-02-10 60 SEAGATE DR, #306, NAPLES, FL 34103 No data
REINSTATEMENT 1995-11-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data
REGISTERED AGENT NAME CHANGED 1989-03-30 COLLINS, KYLE W. No data

Documents

Name Date
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-03-02
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-02-29
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-07-31
ANNUAL REPORT 1999-03-02

Date of last update: 04 Feb 2025

Sources: Florida Department of State