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 |
Name | Role | Address |
---|---|---|
SCHERER, DIANA | Agent | 6101 LEE ANN LN., NAPLES, FL 34109 |
Name | Role | Address |
---|---|---|
SCHERER, DIANA | President | 6101 LEE ANN LN., NAPLES, FL 34109 |
Name | Role | Address |
---|---|---|
SCHERER, DIANA | Director | 6101 LEE ANN LN., NAPLES, FL 34109 |
SCHERER, HUBERT P | Director | 6101 LEE ANN LN, NAPLES, FL 34109 |
Name | Role | Address |
---|---|---|
SCHERER, HUBERT P | Vice President | 6101 LEE ANN LN, NAPLES, FL 34109 |
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 |
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 |
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