Search icon

DIANE LEE MATO, P.A.

Company Details

Entity Name: DIANE LEE MATO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Oct 2001 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P01000102702
FEI/EIN Number 593751259
Address: 15275 COLLIER BLVD., #201-130, NAPLES, FL, 34119
Mail Address: 15275 COLLIER BLVD., #201-130, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MATO DIANE L Agent 15275 COLLIER BLVD., #201-130, NAPLES, FL, 34119

President

Name Role Address
MATO DIANE L President 15275 COLLIER BLVD., #201-130, NAPLES, FL, 34119

Vice President

Name Role Address
MATO DIANE L Vice President 15275 COLLIER BLVD., #201-130, NAPLES, FL, 34119

Secretary

Name Role Address
MATO DIANE L Secretary 15275 COLLIER BLVD., #201-130, NAPLES, FL, 34119

Treasurer

Name Role Address
MATO DIANE L Treasurer 15275 COLLIER BLVD., #201-130, NAPLES, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09016900294 NAPLES GRAND REALTY EXPIRED 2009-01-16 2014-12-31 No data 15275 COLLIER BLVD., 201-130, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-29 15275 COLLIER BLVD., #201-130, NAPLES, FL 34119 No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-29 15275 COLLIER BLVD., #201-130, NAPLES, FL 34119 No data
CHANGE OF MAILING ADDRESS 2006-04-22 15275 COLLIER BLVD., #201-130, NAPLES, FL 34119 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000021715 ACTIVE 1000000971933 COLLIER 2023-12-26 2034-01-10 $ 333.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2009-05-31
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-04-22
ANNUAL REPORT 2005-02-19
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-15
Domestic Profit 2001-10-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State