Entity Name: | NATIONAL SITE SELECTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Feb 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P04000041899 |
FEI/EIN Number | 223900139 |
Address: | 177 FOREST LAKES BLVD #101, NAPLES, FL, 34105 |
Mail Address: | 177 FOREST LAKES BLVD #101, NAPLES, FL, 34105 |
ZIP code: | 34105 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Moorton Patrick JMr | Agent | 177 FOREST LAKES BLVD #101, NAPLES, FL, 34105 |
Name | Role | Address |
---|---|---|
MOORTON PATRICK P | President | 177 FOREST LAKES BLVD #101, NAPLES, FL, 34105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-12 | Moorton, Patrick J, Mr | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-12 | 177 FOREST LAKES BLVD #101, NAPLES, FL 34105 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-26 | 177 FOREST LAKES BLVD #101, NAPLES, FL 34105 | No data |
CHANGE OF MAILING ADDRESS | 2010-04-26 | 177 FOREST LAKES BLVD #101, NAPLES, FL 34105 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State