Search icon

HOME CONCIERGE OF NAPLES, INC.

Company Details

Entity Name: HOME CONCIERGE OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Dec 2000 (24 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P00000114596
FEI/EIN Number 651067229
Address: 1390 TIFFANY LANE, 2304, NAPLES, FL, 34105
Mail Address: 1390 TIFFANY LANE, 2304, NAPLES, FL, 34105
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
LEMONDS ANGELA K Agent 1390 TIFFANY LANE, NAPLES, FL, 34105

President

Name Role Address
LEMONDS ANGELA K President 1390 TIFFANY LANE 2304, NAPLES, FL, 34105

Director

Name Role Address
LEMONDS ANGELA K Director 1390 TIFFANY LANE 2304, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-26 1390 TIFFANY LANE, 2304, NAPLES, FL 34105 No data
CHANGE OF MAILING ADDRESS 2005-04-26 1390 TIFFANY LANE, 2304, NAPLES, FL 34105 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-26 1390 TIFFANY LANE, 2304, NAPLES, FL 34105 No data
REGISTERED AGENT NAME CHANGED 2004-04-30 LEMONDS, ANGELA KPRES No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000296385 TERMINATED 1000000087201 4388 2863 2008-08-26 2028-09-10 $ 1,164.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-05-11
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-09-08
ANNUAL REPORT 2002-02-20
Domestic Profit 2000-12-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State