Entity Name: | TIMBERCRAFT CONSTRUCTION OF SW FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Sep 2001 (23 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P01000093535 |
FEI/EIN Number | 593746403 |
Address: | 4775 MERCANTILE AVE, UNIT 7, NAPLES, FL, 34104 |
Mail Address: | 4775 MERCANTILE AVE, UNIT 7, NAPLES, FL, 34104 |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAVIELLO MICHAEL A | Agent | 1025 FIFTH AVE NORTH, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
SPERRY DENISE L | Director | 380 25TH ST S W, NAPLES, FL, 34117 |
SPERRY BENJAMIN | Director | 380 25TH ST S W, NAPLES, FL, 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
CANCEL ADM DISS/REV | 2003-10-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-10-30 | 4775 MERCANTILE AVE, UNIT 7, NAPLES, FL 34104 | No data |
CHANGE OF MAILING ADDRESS | 2003-10-30 | 4775 MERCANTILE AVE, UNIT 7, NAPLES, FL 34104 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05000046414 | LAPSED | 04-1600-SP | COUNTY COURT, COLLIER COUNTY | 2005-01-17 | 2010-04-06 | $2734.43 | HADINGER, INC., 6401 N. AIRPORT RD., NAPLES, FL 34109 |
Name | Date |
---|---|
Reg. Agent Resignation | 2004-01-30 |
REINSTATEMENT | 2003-10-30 |
Domestic Profit | 2001-09-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State