Search icon

NANA VETTA'S COUNTRY DINER, INC.

Company Details

Entity Name: NANA VETTA'S COUNTRY DINER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jan 2000 (25 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: P00000012120
FEI/EIN Number 593626796
Address: 12285 COLLIER BLVD, NAPLES, FL, 34116
Mail Address: 12285 COLLIER BLVD, NAPLES, FL, 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
FAGA ANTONIO Agent 7955 AIRPORT RD N, NAPLES, FL, 34109

President

Name Role Address
RENZELLO ARVETTA President 4450 23RD PLACE SW, NAPLES, FL, 34116

Director

Name Role Address
RENZELLO ARVETTA Director 4450 23RD PLACE SW, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REINSTATEMENT 2004-03-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-17 12285 COLLIER BLVD, NAPLES, FL 34116 No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-17 7955 AIRPORT RD N, 101, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2004-03-17 12285 COLLIER BLVD, NAPLES, FL 34116 No data
REGISTERED AGENT NAME CHANGED 2004-03-17 FAGA, ANTONIO No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000200221 ACTIVE 1000000080208 4368 0040 2008-06-09 2028-06-18 $ 19,888.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2005-07-18
REINSTATEMENT 2004-03-17
Off/Dir Resignation 2001-10-25
Domestic Profit 2000-01-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State