Entity Name: | NANTUCKET BAY OF ANNA MARIA ISLAND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Jan 2001 (24 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P01000010346 |
FEI/EIN Number | 651092781 |
Address: | 4380 Gulf Shore Blvd, Naples, FL, 34103, US |
Mail Address: | 4380 Gulf Shore Blvd, Naples, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DORMAN DIANNE | Agent | 4380 Gulf Shore Blvd, Naples, FL, 34103 |
Name | Role | Address |
---|---|---|
DORMAN DIANNE | President | 4380 Gulf Shore Blvd N, Naples, FL, 34103 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000035291 | DI'S DAZZLE | EXPIRED | 2011-04-09 | 2016-12-31 | No data | 1008 CANAL ST., THE VILLAGES,, FL, 32162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-12 | 4380 Gulf Shore Blvd, #820, Naples, FL 34103 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-16 | 4380 Gulf Shore Blvd, #829, Naples, FL 34103 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-16 | 4380 Gulf Shore Blvd, #829, Naples, FL 34103 | No data |
REGISTERED AGENT NAME CHANGED | 2009-04-30 | DORMAN, DIANNE | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001513754 | TERMINATED | 1000000542323 | SUMTER | 2013-09-25 | 2033-10-03 | $ 7,669.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-27 |
ANNUAL REPORT | 2012-05-07 |
ANNUAL REPORT | 2011-03-17 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-06-04 |
ANNUAL REPORT | 2007-07-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State