Search icon

MICHAEL REGLAR CARPENTRY CONTRACTING, INC.

Company Details

Entity Name: MICHAEL REGLAR CARPENTRY CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Feb 2003 (22 years ago)
Date of dissolution: 30 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2021 (4 years ago)
Document Number: P03000023370
FEI/EIN Number 810600111
Address: 115 PALM VIEW DRIVE, NAPLES, FL, 34110, US
Mail Address: 115 PALM VIEW DRIVE, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
REGLAR MICHAEL Agent 115 PALM VIEW DRIVE, NAPLES, FL, 34110

President

Name Role Address
REGLAR MICHAEL President 115 PALM VIEW DRIVE, NAPLES, FL, 34110

Vice President

Name Role Address
REGLAR KARIN Vice President 115 PALM VIEW DRIVE, NAPLES,, FL, 34110

Secretary

Name Role Address
REGLAR KARIN Secretary 115 PALM VIEW DRIVE, NAPLES, FL, 34110

Treasurer

Name Role Address
REGLAR MICHAEL Treasurer 115 PALM VIEW DRIVE, NAPLES, FL, 34110

Asst

Name Role Address
Reglar Nicholas M Asst 115 PALM VIEW DRIVE, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-30 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000038553 TERMINATED 1000000566255 COLLIER 2014-01-02 2024-01-09 $ 1,017.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-30
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-06-17
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State