Entity Name: | AL'S POND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Jul 2001 (24 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P01000072038 |
FEI/EIN Number | 651143870 |
Mail Address: | 2626-3 E TAMIAMI TRAIL, NAPLES, FL, 34112 |
Address: | 4830 DAVIS BLVD, NAPLES, FL, 34104 |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOENNER JULIE | Agent | 2540 11 CIRCLE, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
GOENNER JULIE | Vice President | 2626-3 E TAMIAMI TRAIL, NAPLES, FL, 34112 |
Name | Role | Address |
---|---|---|
GOENNER ALFRED | President | 2626-3 E TAMIAMI TRAIL, NAPLES, FL, 34112 |
Name | Role | Address |
---|---|---|
CANDITO JOSEPH P | Treasurer | 2626-3 E TAMIAMI TRAIL, NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-21 | 4830 DAVIS BLVD, NAPLES, FL 34104 | No data |
CHANGE OF MAILING ADDRESS | 2002-05-21 | 4830 DAVIS BLVD, NAPLES, FL 34104 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2002-05-21 |
Domestic Profit | 2001-07-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State