Search icon

NAPLES AIR, INC.

Company Details

Entity Name: NAPLES AIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Apr 2001 (24 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P01000035155
FEI/EIN Number 593706047
Address: 1535 S Perimeter Road, Hangar 36B, Fort Lauderdale, FL, 33309, US
Mail Address: 1535 S Perimeter Road, Hangar 36B, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LEE SEAN Agent 1535 S Perimeter Road, Fort Lauderdale, FL, 33309

President

Name Role Address
LEE SEAN President 1535 S Perimeter Road, Fort Lauderdale, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000053710 LEE AVIATION EXPIRED 2018-04-30 2023-12-31 No data 1535 S PERIMETER ROAD, HANGAR 36B, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 1535 S Perimeter Road, Hangar 36B, Fort Lauderdale, FL 33309 No data
CHANGE OF MAILING ADDRESS 2018-04-30 1535 S Perimeter Road, Hangar 36B, Fort Lauderdale, FL 33309 No data
REGISTERED AGENT NAME CHANGED 2018-04-30 LEE, SEAN No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1535 S Perimeter Road, Hangar 36B, Fort Lauderdale, FL 33309 No data

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State