Search icon

END TIME HARVEST A.G. INC.

Company Details

Entity Name: END TIME HARVEST A.G. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 06 Nov 2001 (23 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: N01000007887
FEI/EIN Number 010600266
Address: 4287 22ND PL SW, NAPLES, FL, 34116
Mail Address: 4287 22ND PL SW, NAPLES, FL, 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MENDEZ STEVEN Agent 1200 COMMON WEALTH CIR. UNIT H-103, NAPLES, FL, 34116

President

Name Role Address
MENDEZ STEVEN D President 1200 COMMON WEALTH CIR. UNIT H-103, NAPLES, FL, 34116

Treasurer

Name Role Address
MENDEZ STEVEN D Treasurer 1200 COMMON WEALTH CIR. UNIT H-103, NAPLES, FL, 34116
MENDEZ ARLENE Treasurer 1200 COMMON WEALTH CIR. UNIT H-103, NAPLES, FL, 34116
PARDO TOMAS Treasurer 4287 22ND PL SW, NAPLES, FL, 34116

Secretary

Name Role Address
MENDEZ ARLENE Secretary 1200 COMMON WEALTH CIR. UNIT H-103, NAPLES, FL, 34116

Trustee

Name Role Address
PARDO TOMAS Trustee 4287 22ND PL SW, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REINSTATEMENT 2005-06-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-06-10 4287 22ND PL SW, NAPLES, FL 34116 No data
CHANGE OF MAILING ADDRESS 2005-06-10 4287 22ND PL SW, NAPLES, FL 34116 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
AMENDMENT 2002-11-05 No data No data

Documents

Name Date
REINSTATEMENT 2005-06-10
ANNUAL REPORT 2003-01-21
Amendment 2002-11-05
ANNUAL REPORT 2002-03-05
Domestic Non-Profit 2001-11-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State