Entity Name: | QVC RS NAPLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Jul 2001 (24 years ago) |
Date of dissolution: | 22 Dec 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Dec 2021 (3 years ago) |
Document Number: | P01000069574 |
FEI/EIN Number | 522340864 |
Address: | 1200 WILSON DRIVE, WEST CHESTER, PA, 19380 |
Mail Address: | 1200 WILSON DRIVE, MC203, WEST CHESTER, PA, 19380 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Campbell Mary | President | 1200 WILSON DRIVE, MC203, WEST CHESTER, PA, 19380 |
Name | Role | Address |
---|---|---|
Campbell Mary | Director | 1200 WILSON DRIVE, MC203, WEST CHESTER, PA, 19380 |
HAYES LAWRENCE R | Director | 1200 WILSON DR. MC 203, WEST CHESTER, PA, 19380 |
Name | Role | Address |
---|---|---|
MISKO JOHN | Vice President | 1200 WILSON DRIVE, MC203, WEST CHESTER, PA, 19380 |
HAYES LAWRENCE R | Vice President | 1200 WILSON DR. MC 203, WEST CHESTER, PA, 19380 |
Tull David J | Vice President | 1200 WILSON DRIVE, MC203, WEST CHESTER, PA, 19380 |
Name | Role | Address |
---|---|---|
MISKO JOHN | Assistant Secretary | 1200 WILSON DRIVE, MC203, WEST CHESTER, PA, 19380 |
Name | Role | Address |
---|---|---|
HAYES LAWRENCE R | Secretary | 1200 WILSON DR. MC 203, WEST CHESTER, PA, 19380 |
Name | Role | Address |
---|---|---|
Davis Jeff | Treasurer | 1200 WILSON DRIVE, MC203, WEST CHESTER, PA, 19380 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-12-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-20 | 1200 WILSON DRIVE, WEST CHESTER, PA 19380 | No data |
CHANGE OF MAILING ADDRESS | 2011-04-20 | 1200 WILSON DRIVE, WEST CHESTER, PA 19380 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2021-12-22 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State