Search icon

EMPIRE TILE OF NAPLES, INC.

Company Details

Entity Name: EMPIRE TILE OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Apr 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Aug 2001 (24 years ago)
Document Number: P01000039384
FEI/EIN Number 593725541
Address: 811 JEFFERSON AVENUE, IMMOKALEE, FL, 34142
Mail Address: 811 JEFFERSON AVENUE, IMMOKALEE, FL, 34142
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
VILLA ADOLFO Agent 811 JEFFERSON AVENUE, IMMOKALEE, FL, 34142

Director

Name Role Address
CRETELLA PAUL Director 4001 SANTA BARBARA BLVD., PMB 125, NAPLES, FL, 34104
VILLA ADOLFO Director 811 JEFFERSON AVENUE, IMMOKALEE, FL, 34142

President

Name Role Address
VILLA ADOLFO President 811 JEFFERSON AVENUE, IMMOKALEE, FL, 34142

Secretary

Name Role Address
VILLA ADOLFO Secretary 811 JEFFERSON AVENUE, IMMOKALEE, FL, 34142

Treasurer

Name Role Address
VILLA ADOLFO Treasurer 811 JEFFERSON AVENUE, IMMOKALEE, FL, 34142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-03-31 811 JEFFERSON AVENUE, IMMOKALEE, FL 34142 No data
CHANGE OF MAILING ADDRESS 2009-03-31 811 JEFFERSON AVENUE, IMMOKALEE, FL 34142 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-31 811 JEFFERSON AVENUE, IMMOKALEE, FL 34142 No data
AMENDMENT 2001-08-03 No data No data
REGISTERED AGENT NAME CHANGED 2001-08-03 VILLA, ADOLFO No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State