Search icon

SW FL THE UPS STORE AD ASSOC., INC.

Company Details

Entity Name: SW FL THE UPS STORE AD ASSOC., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 May 2003 (22 years ago)
Date of dissolution: 10 Apr 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2006 (19 years ago)
Document Number: P03000058286
FEI/EIN Number NOT APPLICABLE
Address: 6708 LONE OAK BLVD., NAPLES, FL, 34109
Mail Address: 4915 RATTLESNAKE HMK RD, NAPLES, FL, 34113
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MANTOR MARILYN L Agent 6708 LONE OAK BLVD., NAPLES, FL, 34109

President

Name Role Address
LAFORGE MILES CYNTHIA President 4915 RATTLESNAK HAMMOCK RD, NAPLES, FL, 34113

Secretary

Name Role Address
SHARAD PATEL Secretary 8951 BONITA BEACH RD, STE 525, BONITA SPRINGS, FL, 34135

Treasurer

Name Role Address
ST. AMAND NANCY Treasurer 720 15TH ST. NW, NAPLES, FL, 34120

Director

Name Role Address
ST. AMAND NANCY Director 720 15TH ST. NW, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-04-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-07-29 6708 LONE OAK BLVD., NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2005-07-29 6708 LONE OAK BLVD., NAPLES, FL 34109 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000106947 TERMINATED 1000000080335 4368 0085 2008-06-09 2029-01-22 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000345099 TERMINATED 1000000080335 4368 0085 2008-06-09 2029-01-28 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
Voluntary Dissolution 2006-04-10
ANNUAL REPORT 2005-07-29
ANNUAL REPORT 2004-05-04
Domestic Profit 2003-05-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State