Search icon

CUSSANE ENTERPRISES, INC.

Company Details

Entity Name: CUSSANE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Jan 1989 (36 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: K62794
FEI/EIN Number 65-0093270
Address: 2035 NINTH ST N., NAPLES, FL 34102
Mail Address: 2035 NINTH ST N., NAPLES, FL 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
PATTERSON, SUZANNE Agent 2035 NINTH ST N., NAPLES, FL 34102

President

Name Role Address
PATTERSON, SUZANNE President 2110 OAKS BLVD, NAPLES, FL 34119

Director

Name Role Address
PATTERSON, SUZANNE Director 2110 OAKS BLVD, NAPLES, FL 34119
PATTERSON, DAVID G. Director 2110 OAKS BLVD, NAPLES, FL 34119

Vice President

Name Role Address
PATTERSON, DAVID G. Vice President 2110 OAKS BLVD, NAPLES, FL 34119

Treasurer

Name Role Address
PATTERSON, DAVID G. Treasurer 2110 OAKS BLVD, NAPLES, FL 34119

Secretary

Name Role Address
SUTHERBY, MARGARET M. Secretary 2436 ORCHID BAY DR #102, NAPLES, FL 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF MAILING ADDRESS 2000-04-24 2035 NINTH ST N., NAPLES, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-06 2035 NINTH ST N., NAPLES, FL 34102 No data
CHANGE OF PRINCIPAL ADDRESS 1997-05-05 2035 NINTH ST N., NAPLES, FL 34102 No data

Documents

Name Date
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State