Search icon

TERRAPIN VALET SERVICES, INC.

Company Details

Entity Name: TERRAPIN VALET SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Oct 2002 (22 years ago)
Date of dissolution: 28 Aug 2017 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Aug 2017 (7 years ago)
Document Number: P02000117150
FEI/EIN Number 161640368
Address: 9225 GULFSHORE DRIVE NORTH, NAPLES, FL, 34108
Mail Address: 9225 GULFSHORE DRIVE NORTH, NAPLES, FL, 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MOORE MICHAEL D Agent 5051 CASTELLO DRIVE STE 5, NAPLES, FL, 34103

President

Name Role Address
MOORE MICHAEL D President 2123 IMPERIAL CIRCLE, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
CONVERSION 2017-08-28 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L17000183838. CONVERSION NUMBER 900000174049
REGISTERED AGENT NAME CHANGED 2016-02-25 MOORE, MICHAEL D No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-26 9225 GULFSHORE DRIVE NORTH, NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 2004-04-26 9225 GULFSHORE DRIVE NORTH, NAPLES, FL 34108 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000294857 TERMINATED 1000000151419 COLLIER 2009-12-01 2030-02-16 $ 931.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-04-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State