Search icon

ARTSTONE OF NAPLES, INC.

Company Details

Entity Name: ARTSTONE OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Dec 2000 (24 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P00000112961
FEI/EIN Number 651065200
Address: 3575 Mercantile Ave, NAPLES, FL, 34104, US
Mail Address: 10838 Alvara Way, Bonita Spring, FL, 34135, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
WEBER RUSSELL Agent 10838 Alvara Way, Bonita Spring, FL, 34135

President

Name Role Address
WEBER RUSSELL V President 10838 Alvara Way, Bonita Spring, FL, 34135

Treasurer

Name Role Address
WEBER RUSSELL V Treasurer 10838 Alvara Way, Bonita Spring, FL, 34135

Vice President

Name Role Address
WEBER SHERI L Vice President 10838 Alvara Way, Bonita Spring, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-03 10838 Alvara Way, Bonita Spring, FL 34135 No data
CHANGE OF MAILING ADDRESS 2018-01-03 3575 Mercantile Ave, NAPLES, FL 34104 No data
REINSTATEMENT 2016-10-05 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-05 WEBER, RUSSELL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-01 3575 Mercantile Ave, NAPLES, FL 34104 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900008759 LAPSED 07-SC-4906 JWD 20TH JUDICIAL COURT LEE CTY 2008-04-22 2013-06-27 $3,069.78 BRINKER BROWN FASTENERS & SUPPLY INC., 12290 CRYSTAL COMMERCE LOOP, FT. MYERS, FL 33966

Documents

Name Date
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-03-15
REINSTATEMENT 2016-10-05
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State