Entity Name: | PAXTON UNLIMITED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 May 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P03000054653 |
FEI/EIN Number | 412099408 |
Address: | 1221 5TH AVE. SOUTH, NAPLES, FL, 34102, US |
Mail Address: | P.O. BOX 2326, NAPLES, FL, 34106, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MYFLORIDACORP.COM | Agent | 8406 PCB PARKWAY, PANAMA CITY BEACH, FL, 32407 |
Name | Role | Address |
---|---|---|
PAXTON ROBERT | President | 1415 OSPREY AVE., NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
PAXTON JENNIFER | Vice President | 1415 OSPREY AVE, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2006-07-05 | 1221 5TH AVE. SOUTH, NAPLES, FL 34102 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-16 | 1221 5TH AVE. SOUTH, NAPLES, FL 34102 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900020102 | LAPSED | 08-2229-CC | 20 JUD CIR COLLIER CTY FL | 2008-10-20 | 2013-10-31 | $12724.27 | R.H. DONNELLEY PUBLISHING & ADVERTISING, INC., 5000 COLLEGE BLVD., STE. 201, OVERLAND PARK, KS 66211 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-02-24 |
ANNUAL REPORT | 2007-04-22 |
ANNUAL REPORT | 2006-07-05 |
ANNUAL REPORT | 2005-02-09 |
ANNUAL REPORT | 2004-04-16 |
Domestic Profit | 2003-05-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State