Search icon

TRADITIONAL CARPENTRY, INC.

Company Details

Entity Name: TRADITIONAL CARPENTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Nov 1987 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Feb 2009 (16 years ago)
Document Number: K00713
FEI/EIN Number 65-0027225
Address: 3435 ENTERPRISE AVE, #38, NAPLES, FL 34104
Mail Address: 3435 ENTERPRISE AVE, #38, NAPLES, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MICHAEL, SIEGERT HPRESIDE Agent 3435 ENTERPRISE AVE #38, NAPLES, FL 34104

President

Name Role Address
SIEGERT, MICHAEL H. President 3435 ENTERPRISE #38, NAPLES, FL 34104

Director

Name Role Address
SIEGERT, MICHAEL H. Director 3435 ENTERPRISE #38, NAPLES, FL 34104

Chief Executive Officer

Name Role Address
SIEGERT, VERONICA K. Chief Executive Officer 3435 ENTERPRISE #38, NAPLES, FL 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000106725 TRADITIONAL INC. ACTIVE 2013-10-29 2028-12-31 No data 3435 ENTERPRISE AVE, STE 38, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
AMENDMENT 2009-02-13 No data No data
AMENDMENT 2006-08-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-08 3435 ENTERPRISE AVE, #38, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2005-04-08 3435 ENTERPRISE AVE, #38, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2005-04-08 MICHAEL, SIEGERT HPRESIDE No data
REGISTERED AGENT ADDRESS CHANGED 2003-01-15 3435 ENTERPRISE AVE #38, NAPLES, FL 34104 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001170538 TERMINATED 1000000117996 4441 4011 2009-04-07 2029-04-22 $ 2,746.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-02-23

Date of last update: 04 Feb 2025

Sources: Florida Department of State