Search icon

LD MARKETING OF NAPLES, INC.

Company Details

Entity Name: LD MARKETING OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Sep 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: L18786
FEI/EIN Number 65-0211864
Address: 1100 COMMERCIAL BLVD, #118, NAPLES, FL 34104
Mail Address: 1100 COMMERCIAL BLVD, #118, NAPLES, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ARNOLD, DONALD L. Agent 1100 COMMERCIAL BLVD, #118, NAPLES, FL 34104

Vice President

Name Role Address
ARNOLD, DONALD, L Vice President 1100 COMMERCIAL BLVD #118, NAPLES, FL 34104

Secretary

Name Role Address
ARNOLD, DONALD, L Secretary 1100 COMMERCIAL BLVD #118, NAPLES, FL 34104
VETTER, RICHARD Secretary 1100 COMMERCIAL BLVD #118, NAPLES, FL 34104

Director

Name Role Address
ARNOLD, DONALD, L Director 1100 COMMERCIAL BLVD #118, NAPLES, FL 34104

President

Name Role Address
VETTER, RICHARD President 1100 COMMERCIAL BLVD #118, NAPLES, FL 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-21 1100 COMMERCIAL BLVD, #118, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2000-03-21 1100 COMMERCIAL BLVD, #118, NAPLES, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2000-03-21 1100 COMMERCIAL BLVD, #118, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 1992-07-27 ARNOLD, DONALD L. No data

Documents

Name Date
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-01-25
ANNUAL REPORT 1998-02-12
ANNUAL REPORT 1997-02-18
ANNUAL REPORT 1996-02-08
ANNUAL REPORT 1995-04-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State