Entity Name: | FERLITO CONSTRUCTION OF NAPLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Mar 2002 (23 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P02000033864 |
FEI/EIN Number | 043636012 |
Address: | 27087 GRATIOT AVE, ROSEVILLE, MI, 48066 |
Mail Address: | 27087 GRATIOT AVE, ROSEVILLE, MI, 48066 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION COMPANY OF ORLANDO | Agent |
Name | Role | Address |
---|---|---|
FERLITO ANTHONY J | Director | 27087 GRATIOT AVE, ROSEVILLE, MI, 48066 |
Name | Role | Address |
---|---|---|
FERLITO ANTHONY J | President | 27087 GRATIOT AVE, ROSEVILLE, MI, 48066 |
Name | Role | Address |
---|---|---|
FERLITO ANTHONY J | Treasurer | 27087 GRATIOT AVE, ROSEVILLE, MI, 48066 |
Name | Role | Address |
---|---|---|
GELLE JOHN | Secretary | 1320 BERKSHIRE, GROSSE POINTE, MI, 48230 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2006-03-06 | CORPORATION COMPANY OF ORLANDO | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-06 | 300 SOUTH ORANGE AVE, SUITE 1000 (JGH), ORLANDO, FL 32801 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000093311 | TERMINATED | 1000000320225 | LEON | 2012-12-14 | 2033-01-16 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2006-03-06 |
ANNUAL REPORT | 2005-02-23 |
ANNUAL REPORT | 2004-05-10 |
ANNUAL REPORT | 2003-03-17 |
Domestic Profit | 2002-03-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State