Entity Name: | DRACCI ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Nov 2000 (24 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: | P00000107294 |
FEI/EIN Number | 593682568 |
Address: | 4252 GULF SHORE BLVD NORTH, NAPLES, FL, 34103 |
Mail Address: | 3530 12TH AVE SE, NAPLES, FL, 34103 |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BISSARO ALICE | Agent | 3530 12TH AVE SE, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
BISSARO ALICE | Director | 3530 12TH AVE SE, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
BISSARO FRANCESCO | Vice President | 3530 12TH AVENUE SE, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-12-01 | 4252 GULF SHORE BLVD NORTH, NAPLES, FL 34103 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-27 | 4252 GULF SHORE BLVD NORTH, NAPLES, FL 34103 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2005-05-01 |
ANNUAL REPORT | 2004-05-04 |
ANNUAL REPORT | 2003-05-01 |
ANNUAL REPORT | 2002-05-27 |
ANNUAL REPORT | 2001-05-17 |
Domestic Profit | 2000-11-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State