Search icon

REC ROOM FURNITURE & GAMES OF NAPLES, INC.

Company Details

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

Agent

Name Role Address
LASALLE ERNEST J Agent 13560 TAMIAMI TRAIL NORTH, NAPLES, FL, 34110

President

Name Role Address
LASALLE ERNEST J President 13560 TAMIAMI TRAIL NORTH, NAPLES, FL, 34110

Secretary

Name Role Address
LASALLE ERNEST J Secretary 13560 TAMIAMI TRAIL NORTH, NAPLES, FL, 34110

Treasurer

Name Role Address
LASALLE ERNEST J Treasurer 13560 TAMIAMI TRAIL NORTH, NAPLES, FL, 34110

Fictitious Names

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

Events

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

Debts

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

Documents

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