Entity Name: | NATHAN ERBES ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Apr 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 24 Oct 2008 (16 years ago) |
Document Number: | P03000046105 |
FEI/EIN Number | 571164882 |
Address: | 3181 WHITE BLVD, NAPLES, FL, 34117, US |
Mail Address: | 3181 WHITE BLVD, NAPLES, FL, 34117, US |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ERBES NATHAN | Agent | 3181 WHITE BLVD, NAPLES, FL, 34117 |
Name | Role | Address |
---|---|---|
ERBES NATHAN | President | 3181 WHITE BLVD, NAPLES, FL, 34117 |
Name | Role | Address |
---|---|---|
ERBES NATHAN | Director | 3181 WHITE BLVD, NAPLES, FL, 34117 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000029269 | NATHAN ERBES PLUMBING | EXPIRED | 2010-03-30 | 2015-12-31 | No data | 4001 SANTA BARBARA BLVD, #397, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-04 | 3181 WHITE BLVD, NAPLES, FL 34117 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-04 | 3181 WHITE BLVD, NAPLES, FL 34117 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-04 | 3181 WHITE BLVD, NAPLES, FL 34117 | No data |
CANCEL ADM DISS/REV | 2008-10-24 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900000714 | LAPSED | 07-1524 CC | COLLIER COUNTY COURT | 2008-01-08 | 2013-01-16 | $10021.87 | NOLAND COMPANY, 80 29TH STREET, NEWPORT NEWS, VA 23607 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State