Search icon

FLOOR DE'COR OF NAPLES, INC.

Company Details

Entity Name: FLOOR DE'COR OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Jan 1990 (35 years ago)
Document Number: L45708
FEI/EIN Number 65-0170527
Address: 6101 LEE ANN LN, NAPLES, FL 34109
Mail Address: 6101 LEE ANN LN, NAPLES, FL 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SCHERER, DIANA Agent 6101 LEE ANN LN., NAPLES, FL 34109

President

Name Role Address
SCHERER, DIANA President 6101 LEE ANN LN., NAPLES, FL 34109

Director

Name Role Address
SCHERER, DIANA Director 6101 LEE ANN LN., NAPLES, FL 34109
SCHERER, HUBERT P Director 6101 LEE ANN LN, NAPLES, FL 34109

Vice President

Name Role Address
SCHERER, HUBERT P Vice President 6101 LEE ANN LN, NAPLES, FL 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 6101 LEE ANN LN, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2010-04-30 6101 LEE ANN LN, NAPLES, FL 34109 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 6101 LEE ANN LN., NAPLES, FL 34109 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000281845 TERMINATED 1000000037342 4140 1822 2006-11-17 2026-12-06 $ 4,756.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State