Search icon

ACADIAN BUILDERS OF NAPLES, INC.

Company Details

Entity Name: ACADIAN BUILDERS OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Mar 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P03000034422
FEI/EIN Number 043748251
Address: 148 Hickory Rd, NAPLES, FL, 34108, US
Mail Address: 148 Hickory Rd, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ALLAIN RAYMOND E Agent 148 Hickory Rd, NAPLES, FL, 34108

Director

Name Role Address
ALLAIN RAYMOND E Director 148 Hickory Rd, NAPLES, FL, 34108
ALLAIN ASHLEY Director 148 Hickory Rd, NAPLES, FL, 34108

President

Name Role Address
ALLAIN RAYMOND E President 148 Hickory Rd, NAPLES, FL, 34108

Secretary

Name Role Address
ALLAIN ASHLEY Secretary 148 Hickory Rd, NAPLES, FL, 34108

Treasurer

Name Role Address
ALLAIN ASHLEY Treasurer 148 Hickory Rd, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 148 Hickory Rd, NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 2015-04-27 148 Hickory Rd, NAPLES, FL 34108 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 148 Hickory Rd, NAPLES, FL 34108 No data
REGISTERED AGENT NAME CHANGED 2011-04-18 ALLAIN, RAYMOND EJR No data

Documents

Name Date
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-05-15
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-07-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State