Search icon

EDUARDO GUTIERREZ OF COLLIER INC

Company Details

Entity Name: EDUARDO GUTIERREZ OF COLLIER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Oct 2000 (24 years ago)
Date of dissolution: 18 Feb 2014 (11 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 18 Feb 2014 (11 years ago)
Document Number: P00000098295
FEI/EIN Number 593678531
Address: 4537 18TH PLACE SW, NAPLES, FL, 34116
Mail Address: 4537 18TH PLACE SW, NAPLES, FL, 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
GUTIERREZ EDUARDO Agent 4537 18TH PL SW, NAPLES, FL, 34116

President

Name Role Address
GUTIERREZ EDUARDO President 4537 18TH PL SW, NAPLES, FL, 34116

Secretary

Name Role Address
GUTIERREZ EDUARDO Secretary 4537 18TH PL SW, NAPLES, FL, 34116

Treasurer

Name Role Address
GUTIERREZ EDUARDO Treasurer 4537 18TH PL SW, NAPLES, FL, 34116

Director

Name Role Address
GUTIERREZ EDUARDO Director 4537 18TH PL SW, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2014-02-18 No data No data
CANCEL ADM DISS/REV 2009-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2002-04-16 GUTIERREZ, EDUARDO No data
REGISTERED AGENT ADDRESS CHANGED 2001-03-19 4537 18TH PL SW, NAPLES, FL 34116 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000704393 LAPSED 13-281-D7 LEON 2019-08-30 2024-10-29 $118.60 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
CORAPVDWN 2014-02-18
ANNUAL REPORT 2013-03-31
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-03-19
REINSTATEMENT 2009-10-12
ANNUAL REPORT 2008-09-16
ANNUAL REPORT 2007-02-02
ANNUAL REPORT 2006-02-10
ANNUAL REPORT 2005-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State