Search icon

IDLEWHILE ENTERPRISES, INC.

Company Details

Entity Name: IDLEWHILE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Dec 2003 (21 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P03000157957
FEI/EIN Number NOT APPLICABLE
Address: 1290 BELAIRE COURT, NAPLES, FL, 34110
Mail Address: 1290 BELAIRE COURT, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SHOPE LOIS Agent 1290 BELAIRE COURT, NAPLES, FL, 34110

Director

Name Role Address
SHOPE LOIS Director 1290 BELAIRE CT., NAPLES, FL, 34110
MCCAIN LISA Director 5760 CYPRESS HOLLOW WAY, NAPLES, FL, 34109

President

Name Role Address
MCCAIN LISA President 5760 CYPRESS HOLLOW WAY, NAPLES, FL, 34109

Treasurer

Name Role Address
MCCAIN LISA Treasurer 5760 CYPRESS HOLLOW WAY, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT 2013-05-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-05-20 1290 BELAIRE COURT, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2013-05-20 1290 BELAIRE COURT, NAPLES, FL 34110 No data
REGISTERED AGENT NAME CHANGED 2013-05-20 SHOPE, LOIS No data
REGISTERED AGENT ADDRESS CHANGED 2013-05-20 1290 BELAIRE COURT, NAPLES, FL 34110 No data

Documents

Name Date
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-07-24
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State