Entity Name: | NAPLES WINERY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Jun 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P03000071075 |
FEI/EIN Number | 300188797 |
Address: | 1200 5TH AVENUE S, STE 111, NAPLES, FL, 34102, US |
Mail Address: | 1200 5TH AVENUE S, STE 111, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BYRNES SARAH | Agent | 1840 FLORIDA CLUB CIR. #5108, NAPLES, FL, 34112 |
Name | Role | Address |
---|---|---|
ARNESON DIMITRA | Director | 111 DORAL CIRCLE, NAPLES, FL, 34113 |
BYRNES SARAH | Director | 1840 FLORIDA CLUB CIR, NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-03-17 | BYRNES, SARAH | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-29 | 1840 FLORIDA CLUB CIR. #5108, NAPLES, FL 34112 | No data |
AMENDMENT | 2019-10-31 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-10-31 | 1200 5TH AVENUE S, STE 111, NAPLES, FL 34102 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-07-03 | 1200 5TH AVENUE S, STE 111, NAPLES, FL 34102 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-27 |
Reg. Agent Change | 2020-01-29 |
ANNUAL REPORT | 2020-01-28 |
Amendment | 2019-10-31 |
Reg. Agent Change | 2019-10-02 |
Reg. Agent Change | 2019-07-26 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State