Entity Name: | DAN'S WALLPAPER HANGING & REMOVAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Sep 2001 (23 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P01000091719 |
FEI/EIN Number | 593747536 |
Address: | 670 103RD AVE N, NAPLES, FL, 34108 |
Mail Address: | 670 103RD AVE N, NAPLES, FL, 34108 |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RADICK DANIEL J | Agent | 670 103RD AVE N, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
RADICK DANIEL J | President | 670 103RD AVE N, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
RADICK DANIEL J | Director | 670 103RD AVE N, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-10-03 | 670 103RD AVE N, NAPLES, FL 34108 | No data |
CHANGE OF MAILING ADDRESS | 2025-10-03 | 670 103RD AVE N, NAPLES, FL 34108 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-16 |
ANNUAL REPORT | 2009-01-30 |
ANNUAL REPORT | 2008-01-18 |
ANNUAL REPORT | 2007-04-13 |
ANNUAL REPORT | 2006-02-06 |
ANNUAL REPORT | 2005-02-04 |
ANNUAL REPORT | 2004-02-04 |
ANNUAL REPORT | 2003-07-07 |
ANNUAL REPORT | 2002-07-18 |
Domestic Profit | 2001-09-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State