Search icon

BLARNEY STONE OF NAPLES, INC.

Company Details

Entity Name: BLARNEY STONE OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Apr 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jan 2018 (7 years ago)
Document Number: P02000046733
FEI/EIN Number 010683327
Address: 5810 SEA GRASS LANE, NAPLES, FL, 34116
Mail Address: 5810 SEA GRASS LANE, NAPLES, FL, 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
BROPHY ERIC Agent 5810 SEA GRASS LANE, NAPLES, FL, 34116

President

Name Role Address
BROPHY ERIC President 5810 SEA GRASS LANE, NAPLES, FL, 34116

Secretary

Name Role Address
BROPHY ERIC Secretary 5810 SEA GRASS LANE, NAPLES, FL, 34116

Vice President

Name Role Address
HORST TIMOTHY Vice President 15721 SONOMA DR. #203, FT. MYERS, FL, 33908

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000143683 CREATIVE CONSTRUCTION & RENOVATIONS EXPIRED 2009-08-07 2014-12-31 No data 5810 SEA GRASS LANE, NAPLES, FL, 34116
G09056900275 ENERGY DOCTOR EXPIRED 2009-02-25 2014-12-31 No data 5810 SEA GRASS LANE, NAPLES, FL, 34116
G09056900272 SOLAR NATION EXPIRED 2009-02-25 2014-12-31 No data 5810 SEA GRASS LANE, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
AMENDMENT 2018-01-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-21 5810 SEA GRASS LANE, NAPLES, FL 34116 No data
CHANGE OF MAILING ADDRESS 2006-04-21 5810 SEA GRASS LANE, NAPLES, FL 34116 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-21 5810 SEA GRASS LANE, NAPLES, FL 34116 No data
AMENDMENT 2004-10-11 No data No data
CANCEL ADM DISS/REV 2003-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-10
Amendment 2018-01-10
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State