Search icon

JEM PROPERTIES OF NAPLES, INC.

Company Details

Entity Name: JEM PROPERTIES OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Sep 1986 (38 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: J31187
FEI/EIN Number 59-2728148
Address: 2255 DAVIS BLVD., NAPLES, FL 34104
Mail Address: 2255 DAVIS BLVD., NAPLES, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
DUNNAM, MIKE Agent 10030 BAVARIA RD, FORT MYERS, FL 33913

President

Name Role Address
DUNNAM, MICHAEL A. President 477 18TH AVE S, NAPLES, FL

Director

Name Role Address
DUNNAM, MICHAEL A. Director 477 18TH AVE S, NAPLES, FL
MUNZENRIEDER, JOHN D. Director 2255 DAVIS BLVD, NAPLES, FL

Secretary

Name Role Address
MUNZENRIEDER, JOHN D. Secretary 2255 DAVIS BLVD, NAPLES, FL

Treasurer

Name Role Address
MUNZENRIEDER, JOHN D. Treasurer 2255 DAVIS BLVD, NAPLES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-15 10030 BAVARIA RD, FORT MYERS, FL 33913 No data
REGISTERED AGENT NAME CHANGED 2003-03-28 DUNNAM, MIKE No data
CHANGE OF MAILING ADDRESS 1998-04-13 2255 DAVIS BLVD., NAPLES, FL 34104 No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-04 2255 DAVIS BLVD., NAPLES, FL 34104 No data

Documents

Name Date
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-01-26
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-03-28
ANNUAL REPORT 2002-01-17
ANNUAL REPORT 2001-02-15
ANNUAL REPORT 2000-04-19
ANNUAL REPORT 1999-02-10
ANNUAL REPORT 1998-04-13

Date of last update: 04 Feb 2025

Sources: Florida Department of State