Entity Name: | FIDDLER POST INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Mar 2002 (23 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P02000029689 |
FEI/EIN Number | 010623559 |
Address: | 1111 5TH AVE S, NAPLES, FL, 34102 |
Mail Address: | 1111 5TH AVE S, NAPLES, FL, 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WROBLE ROBERT F | Agent | 7340 PROVINCE WAY., #3307, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
HERNANDEZ LOUIS | President | 4629 LAKEWOOD BLVD, NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-08 | 1111 5TH AVE S, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2012-03-08 | 1111 5TH AVE S, NAPLES, FL 34102 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-03-08 |
ANNUAL REPORT | 2011-01-11 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-01-16 |
ANNUAL REPORT | 2008-03-28 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-04-29 |
ANNUAL REPORT | 2005-04-06 |
ANNUAL REPORT | 2004-01-07 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State