Search icon

FOUR SEASONS PAINTING OF NAPLES, INC.

Company Details

Entity Name: FOUR SEASONS PAINTING OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Aug 2002 (22 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P02000090085
FEI/EIN Number 030479172
Address: 630 JUNG BLVD WEST, NAPLES, FL, 34120
Mail Address: 630 JUNG BLVD WEST, NAPLES, FL, 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ORTEGON HECTOR M Agent 630 JUNG BLVD WEST, NAPLES, FL, 34120

Director

Name Role Address
ORTEGON HECTOR M Director 630 JUNG BLVD WEST, NAPLES, FL, 34120

President

Name Role Address
ORTEGON HECTOR M President 630 JUNG BLVD WEST, NAPLES, FL, 34120

Secretary

Name Role Address
ORTEGON HECTOR M Secretary 630 JUNG BLVD WEST, NAPLES, FL, 34120

Treasurer

Name Role Address
ORTEGON HECTOR M Treasurer 630 JUNG BLVD WEST, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2006-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CANCEL ADM DISS/REV 2005-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900011146 LAPSED 07-5173-CA CIR CRT FOR COLLIER CTY FL 2008-06-09 2013-06-25 $27973.57 THE SHERWIN-WILLIAMS COMPANY, 2699 LEE ROAD, SUITE 200, WINTER PARK, FL 32789

Documents

Name Date
ANNUAL REPORT 2007-05-24
REINSTATEMENT 2006-10-04
REINSTATEMENT 2005-10-10
ANNUAL REPORT 2004-02-10
ANNUAL REPORT 2003-01-10
Domestic Profit 2002-08-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State