Entity Name: | JAMES E. WILLIS, CHARTERED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 May 2003 (22 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P03000048801 |
Address: | 1100 5TH AVE SOUTH STE 409, NAPLES, FL, 34102 |
Mail Address: | 1100 5TH AVE SOUTH STE 409, NAPLES, FL, 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
FILINGS, INC. | Agent |
Name | Role | Address |
---|---|---|
WILLIS JAMES E | Secretary | 1100 5TH AVE SOUTH STE 409, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
WILLIS JAMES E | Treasurer | 1100 5TH AVE SOUTH STE 409, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
WILLIS JAMES E | Director | 1100 5TH AVE SOUTH STE 409, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
WILLIS JAMES E | President | 1100 5TH AVE SOUTH STE 409, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-05-01 | 1100 5TH AVE SOUTH STE 409, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2025-05-01 | 1100 5TH AVE SOUTH STE 409, NAPLES, FL 34102 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 2003-05-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State