Entity Name: | NAPLES HARDWARE SERVICE, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Feb 2000 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Sep 2017 (7 years ago) |
Document Number: | P00000023517 |
FEI/EIN Number | 650996730 |
Address: | 5811 STANDING OAKS LANE, NAPLES, FL, 34119, US |
Mail Address: | 5811 STANDING OAKS LANE, NAPLES, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUCAS STEVEN | Agent | 5811 STANDING OAKS LANE, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
LUCAS STEVEN | President | 5811 STANDING OAKS LANE, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
lucas Tracey | Vice President | 5811 STANDING OAKS LANE, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2017-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-03 | 5811 STANDING OAKS LANE, NAPLES, FL 34119 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-03 | 5811 STANDING OAKS LANE, NAPLES, FL 34119 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-03 | 5811 STANDING OAKS LANE, NAPLES, FL 34119 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-02-21 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-16 |
Amendment | 2017-09-25 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State