Entity Name: | REC ROOM FURNITURE & GAMES OF NAPLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Jun 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P03000067305 |
FEI/EIN Number | 200094112 |
Address: | 13560 TAMIAMI TRAIL NORTH, NAPLES, FL, 34110 |
Mail Address: | 13560 TAMIAMI TRAIL NORTH, NAPLES, FL, 34110 |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LASALLE ERNEST J | Agent | 13560 TAMIAMI TRAIL NORTH, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
LASALLE ERNEST J | President | 13560 TAMIAMI TRAIL NORTH, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
LASALLE ERNEST J | Secretary | 13560 TAMIAMI TRAIL NORTH, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
LASALLE ERNEST J | Treasurer | 13560 TAMIAMI TRAIL NORTH, NAPLES, FL, 34110 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000152669 | FACTORY DIRECT PATIO BILLIARD BARSTOOL | EXPIRED | 2009-09-04 | 2014-12-31 | No data | 13560 TAMIAMI TRAIL NORTH, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-19 | 13560 TAMIAMI TRAIL NORTH, NAPLES, FL 34110 | No data |
CHANGE OF MAILING ADDRESS | 2004-04-19 | 13560 TAMIAMI TRAIL NORTH, NAPLES, FL 34110 | No data |
REGISTERED AGENT NAME CHANGED | 2004-04-19 | LASALLE, ERNEST JJR | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-19 | 13560 TAMIAMI TRAIL NORTH, NAPLES, FL 34110 | No data |
NAME CHANGE AMENDMENT | 2003-08-11 | REC ROOM FURNITURE & GAMES OF NAPLES, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000683778 | LAPSED | 10-01304-CC | COLLIER COUNTY | 2010-06-23 | 2015-07-07 | $16,050.68 | COMMERCE AND INDUSTRY INSURANCE COMPANY, 175 WATER STREET, NEW YORK, NY 10038 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-14 |
ANNUAL REPORT | 2009-04-08 |
ANNUAL REPORT | 2008-02-18 |
ANNUAL REPORT | 2007-02-05 |
ANNUAL REPORT | 2006-08-24 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-04-19 |
Name Change | 2003-08-11 |
Domestic Profit | 2003-06-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State