Search icon

J & D ENTERPRISES OF NAPLES, INC.

Company Details

Entity Name: J & D ENTERPRISES OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Apr 2001 (24 years ago)
Document Number: P01000043896
FEI/EIN Number 593716087
Address: 4910 TAMIAMI TRAIL NORTH, SUITE 300, NAPLES, FL, 34103
Mail Address: 4910 TAMIAMI TRAIL NORTH, SUITE 300, NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
miller joel Agent 750 11th st south, NAPLES, FL, 34102

President

Name Role Address
JOYCE JAMES President 4910 TAMIAMI TRAIL NORTH, SUITE 300, NAPLES, FL, 34103

Chief Executive Officer

Name Role Address
DAVISON KEITH A Chief Executive Officer 4910 TAMIAMI TRAIL NORTH, SUITE 300, NAPLES, FL, 34103

Secretary

Name Role Address
DAVISON KEITH A Secretary 4910 TAMIAMI TRAIL NORTH, SUITE 300, NAPLES, FL, 34103

Treasurer

Name Role Address
DAVISON KEITH A Treasurer 4910 TAMIAMI TRAIL NORTH, SUITE 300, NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G01144900217 SNYDERMAN SHOES OF NAPLES ACTIVE 2001-05-29 2026-12-31 No data 4910 TAMIAMI TR N STE 300, SUITE 300, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-15 miller, joel No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 750 11th st south, naples fl, 101, NAPLES, FL 34102 No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State