Entity Name: | NAPLES ALE HOUSE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Mar 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P02000025389 |
FEI/EIN Number | 810614330 |
Address: | 5051 Castello Dr #22, NAPLES, FL, 34103, US |
Mail Address: | 5051 Castello Dr #22, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Olitsky Dawn | Agent | 5051 Castello Dr #22, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
SEYLER RANDY | President | 5051 Castello Dr #22, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-16 | 5051 Castello Dr #22, NAPLES, FL 34103 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-16 | 5051 Castello Dr #22, NAPLES, FL 34103 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-16 | 5051 Castello Dr #22, NAPLES, FL 34103 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-26 | Olitsky, Dawn | No data |
REINSTATEMENT | 2010-12-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-22 |
REINSTATEMENT | 2010-12-15 |
ANNUAL REPORT | 2009-05-11 |
ANNUAL REPORT | 2008-02-01 |
ANNUAL REPORT | 2007-05-03 |
ANNUAL REPORT | 2006-05-04 |
ANNUAL REPORT | 2005-01-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State