Search icon

FANELLI AND ASSOCIATES, INC.

Company Details

Entity Name: FANELLI AND ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Sep 1989 (35 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L18609
FEI/EIN Number 65-0146068
Address: 910 Saint Andrews Blvd, NAPLES, FL 34113
Mail Address: 910 Saint Andrews Blvd, NAPLES, FL 34113
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MEIER, NONNYE F Agent 910 Saint Andrews Blvd, NAPLES, FL 34113

President

Name Role Address
MEIER, NONNYE F President 910 Saint Andrews Blvd, NAPLES, FL 34113

Secretary

Name Role Address
MEIER, NONNYE F Secretary 910 Saint Andrews Blvd, NAPLES, FL 34113

Treasurer

Name Role Address
MEIER, NONNYE F Treasurer 910 Saint Andrews Blvd, NAPLES, FL 34113

Director

Name Role Address
MEIER, NONNYE F Director 910 Saint Andrews Blvd, NAPLES, FL 34113
MEIER, MAX Director 910 Saint Andrews Blvd, NAPLES, FL 34113

Vice President

Name Role Address
MEIER, MAX Vice President 910 Saint Andrews Blvd, NAPLES, FL 34113

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-06 910 Saint Andrews Blvd, NAPLES, FL 34113 No data
CHANGE OF MAILING ADDRESS 2017-03-06 910 Saint Andrews Blvd, NAPLES, FL 34113 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-06 910 Saint Andrews Blvd, NAPLES, FL 34113 No data
REGISTERED AGENT NAME CHANGED 2013-03-14 MEIER, NONNYE F No data

Documents

Name Date
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State