Search icon

SUNDANCE ENTERPRISES OF NAPLES, INC.

Company Details

Entity Name: SUNDANCE ENTERPRISES OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Feb 2002 (23 years ago)
Date of dissolution: 23 Sep 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Sep 2018 (6 years ago)
Document Number: P02000013717
FEI/EIN Number 364488453
Address: 1057 PORT ORANGE WAY, NAPLES, FL, 34120
Mail Address: 1057 PORT ORANGE WAY, NAPLES, FL, 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
JENSEN LEROY J Agent 1057 PORT ORANGE WAY, NAPLES, FL, 34120

Director

Name Role Address
JENSEN LEROY J Director 1057 PORT ORANGE WAY, NAPLES, FL, 34120
JENSEN JODIE K Director 1057 PORT ORANGE WAY, NAPLES, FL, 34120

Vice President

Name Role Address
JENSEN LEROY J Vice President 1057 PORT ORANGE WAY, NAPLES, FL, 34120
JENSEN JODIE K Vice President 1057 PORT ORANGE WAY, NAPLES, FL, 34120

Treasurer

Name Role Address
JENSEN LEROY J Treasurer 1057 PORT ORANGE WAY, NAPLES, FL, 34120

Secretary

Name Role Address
JENSEN JODIE K Secretary 1057 PORT ORANGE WAY, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-17 1057 PORT ORANGE WAY, NAPLES, FL 34120 No data
CHANGE OF PRINCIPAL ADDRESS 2002-09-13 1057 PORT ORANGE WAY, NAPLES, FL 34120 No data
CHANGE OF MAILING ADDRESS 2002-09-13 1057 PORT ORANGE WAY, NAPLES, FL 34120 No data

Documents

Name Date
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State