Search icon

COPPERFIELD MOSQUITO SYSTEMS, INC.

Company Details

Entity Name: COPPERFIELD MOSQUITO SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Oct 2003 (21 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: P03000115579
FEI/EIN Number 331072597
Address: 2437 SUNSET AVE., NAPLES, FL, 34112
Mail Address: 380 BELLE HAVEN PKY, WESTERVILLE, OH, 43082-6320
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
FAULK GREGORY S Agent 2437 SUNSET AVE, NAPLES, FL, 34112

President

Name Role Address
FAULK CHARLES E President 380 BELLE HAVEN PKY, WESTERVILLE, OH, 430826320

Treasurer

Name Role Address
FAULK CHARLES E Treasurer 380 BELLE HAVEN PKY, WESTERVILLE, OH, 430826320

Director

Name Role Address
FAULK CHARLES E Director 380 BELLE HAVEN PKY, WESTERVILLE, OH, 430826320
FAULK GREGORY S Director 2437 SUNSET AVE, NAPLES, FL, 34112

Vice President

Name Role Address
FAULK GREGORY S Vice President 2437 SUNSET AVE, NAPLES, FL, 34112

Secretary

Name Role Address
FAULK GREGORY S Secretary 2437 SUNSET AVE, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-10 2437 SUNSET AVE., NAPLES, FL 34112 No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-10 2437 SUNSET AVE, NAPLES, FL 34112 No data
CHANGE OF MAILING ADDRESS 2004-07-07 2437 SUNSET AVE., NAPLES, FL 34112 No data

Documents

Name Date
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-01-06
ANNUAL REPORT 2006-01-22
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-07-07
Domestic Profit 2003-10-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State