Search icon

THE HADINGER COMPANY OF NAPLES

Company Details

Entity Name: THE HADINGER COMPANY OF NAPLES
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Dec 2003 (21 years ago)
Document Number: P03000155623
FEI/EIN Number 800085726
Address: 6401 NORTH AIRPORT RD., NAPLES, FL, 34109, US
Mail Address: 6401 NORTH AIRPORT RD., NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE HADINGER COMPANY OF NAPLES 401(K) PROFIT SHARING PLAN 2022 800085726 2023-08-23 THE HADINGER COMPANY OF NAPLES 39
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 442210
Sponsor’s telephone number 2395667100
Plan sponsor’s address 6401 AIRPORT PULLING ROAD N, NAPLES, FL, 34109

Agent

Name Role Address
Taylor Damian Esq. Agent 4099 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Chairman

Name Role Address
HADINGER THOMAS Chairman 6401 NORTH AIRPORT RD., NAPLES, FL, 34109

President

Name Role Address
COSENTINO CHRIS President 6401 NORTH AIRPORT ROAD, NAPLES, FL, 34109

Chief Executive Officer

Name Role Address
HADINGER SUSAN Chief Executive Officer 6401 NORTH AIRPORT RD., NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000030633 HADINGER RUG GALLERY ACTIVE 2016-03-24 2026-12-31 No data 6401 NORTH AIRPORT ROAD, NAPLES, FL, 34109
G16000030635 HADINGER CABINET COMPANY ACTIVE 2016-03-24 2026-12-31 No data 6401 NORTH AIRPORT ROAD, NAPLES, FL, 34109
G13000044963 HADINGER CARPET EXPIRED 2013-05-10 2018-12-31 No data 6401 AIRPORT ROAD NORTH, NAPLES, FL, 34109
G06108700023 HADINGER FLOORING ACTIVE 2006-04-18 2026-12-31 No data 6401 NORTH AIRPORT ROAD, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-11-10 4099 TAMIAMI TRAIL NORTH, SUITE 201, NAPLES, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2017-04-13 Taylor, Damian, Esq. No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-09
AMENDED ANNUAL REPORT 2020-11-10
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-19
AMENDED ANNUAL REPORT 2017-04-13
Reg. Agent Change 2017-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State