Entity Name: | BRISCOE SHUTTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Oct 2001 (23 years ago) |
Date of dissolution: | 10 Nov 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Nov 2023 (a year ago) |
Document Number: | P01000100446 |
FEI/EIN Number | 651146930 |
Address: | 3812 Exchange Ave #4, Naples, FL, 34104, US |
Mail Address: | 3812 Exchange Ave #4, Naples, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ceccacci Daniel J | Agent | 3812 Exchange Ave #4, Naples, FL, 34104 |
Name | Role | Address |
---|---|---|
Ceccacci Daniel J | President | 3812 Exchange Ave #4, Naples, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-11-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-12 | 3812 Exchange Ave #4, Naples, FL 34104 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-12 | 3812 Exchange Ave #4, Naples, FL 34104 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-12 | Ceccacci, Daniel Joseph | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-12 | 3812 Exchange Ave #4, Naples, FL 34104 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-11-10 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
AMENDED ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-02-04 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State