Search icon

FERLITO CONSTRUCTION OF NAPLES, INC.

Company Details

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

Agent

Name Role
CORPORATION COMPANY OF ORLANDO Agent

Director

Name Role Address
FERLITO ANTHONY J Director 27087 GRATIOT AVE, ROSEVILLE, MI, 48066

President

Name Role Address
FERLITO ANTHONY J President 27087 GRATIOT AVE, ROSEVILLE, MI, 48066

Treasurer

Name Role Address
FERLITO ANTHONY J Treasurer 27087 GRATIOT AVE, ROSEVILLE, MI, 48066

Secretary

Name Role Address
GELLE JOHN Secretary 1320 BERKSHIRE, GROSSE POINTE, MI, 48230

Events

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

Debts

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

Documents

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