Search icon

PORT OF NAPLES LTD., INC.

Company Details

Entity Name: PORT OF NAPLES LTD., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Jan 1987 (38 years ago)
Date of dissolution: 13 Aug 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Aug 2019 (6 years ago)
Document Number: J50233
FEI/EIN Number 59-2774351
Address: 1525 OSPREY AVE, NAPLES, FL 34102
Mail Address: 1525 OSPREY AVE, NAPLES, FL 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
GOICK, GORDON D. Agent 1525 OSPREY AVENUE, NAPLES, FL 34102

President

Name Role Address
GOICK, GORDON D. President 1525 OSPREY AVENUE, NAPLES, FL 34102

Director

Name Role Address
GOICK, GORDON D. Director 1525 OSPREY AVENUE, NAPLES, FL 34102
GOICK, THOMASINA Director 1525 OSPREY AVENUE, NAPLES, FL 34102

Vice President

Name Role Address
GOICK, THOMASINA K. Vice President 1525 OSPREY AVENUE, NAPLES, FL 34102

Secretary

Name Role Address
GOICK, THOMASINA K. Secretary 1525 OSPREY AVENUE, NAPLES, FL 34102

Treasurer

Name Role Address
GOICK, THOMASINA K. Treasurer 1525 OSPREY AVENUE, NAPLES, FL 34102

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-13 No data No data
CHANGE OF MAILING ADDRESS 2012-02-21 1525 OSPREY AVE, NAPLES, FL 34102 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-06 1525 OSPREY AVE, NAPLES, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-01 1525 OSPREY AVENUE, NAPLES, FL 34102 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-08-13
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-01-18

Date of last update: 04 Feb 2025

Sources: Florida Department of State