Search icon

MIKE NAPLES BUILDERS, INC.

Company Details

Entity Name: MIKE NAPLES BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Aug 1989 (35 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: L11756
FEI/EIN Number 65-0137464
Address: 3625 3RD AVE. NW, NAPLES, FL 34120
Mail Address: 3625 3RD AVE. NW, NAPLES, FL 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
NAPLES, MIKE Agent 3625 3RD AVE. NW, NAPLES, FL 34120

President

Name Role Address
NAPLES, MIKE President 3625 3RD AVE., NW NAPLES, FL 34120

Secretary

Name Role Address
NAPLES, ANNA Secretary 3625 3RD AVE. NW, NAPLES, FL 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REINSTATEMENT 2000-10-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-10-30 3625 3RD AVE. NW, NAPLES, FL 34120 No data
CHANGE OF MAILING ADDRESS 2000-10-30 3625 3RD AVE. NW, NAPLES, FL 34120 No data
REGISTERED AGENT ADDRESS CHANGED 2000-10-30 3625 3RD AVE. NW, NAPLES, FL 34120 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900001332 LAPSED 03-883-SP COLLIER CO CRTHSE COLLIER FL 2003-11-13 2009-02-05 $2399.61 KREHLING INDUSTRIES INC., 1425 WIGGINS PASS RD E, NAPLES, FL 34110

Documents

Name Date
DEBIT MEMO 2001-02-26
DEBIT MEMO 2001-01-23
REINSTATEMENT 2000-10-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State