Entity Name: | DIPPER DEL OF NAPLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Dec 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: | P02000132203 |
FEI/EIN Number | 113671049 |
Address: | 9020 GULF SHORE DR., NAPLES, FL, 34108 |
Mail Address: | 9000 GULF SHORE DR., NAPLES, FL, 34108 |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KETCHUM SCOTT M | Agent | 692 GOODLETTE RD., NORTH, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
WOITZIK ROBERT | Director | 332 CONNERS AVE, NAPLES, FL, 34108 |
JANESKA VASE | Director | 511 105TH AVE N, NAPLES, FL, 34018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-10 | 9020 GULF SHORE DR., NAPLES, FL 34108 | No data |
AMENDMENT | 2005-07-14 | No data | No data |
CHANGE OF MAILING ADDRESS | 2005-07-14 | 9020 GULF SHORE DR., NAPLES, FL 34108 | No data |
REGISTERED AGENT NAME CHANGED | 2005-07-14 | KETCHUM, SCOTT MESQ | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-07-14 | 692 GOODLETTE RD., NORTH, NAPLES, FL 34102 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2007-03-05 |
ANNUAL REPORT | 2006-03-10 |
Reg. Agent Change | 2005-07-14 |
Amendment | 2005-07-14 |
ANNUAL REPORT | 2005-01-04 |
ANNUAL REPORT | 2004-07-09 |
ANNUAL REPORT | 2003-04-25 |
Domestic Profit | 2002-12-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State