Entity Name: | AQUA BLAST OF NAPLES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Apr 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P04000058780 |
FEI/EIN Number | 341990150 |
Address: | 1224 RIDGE STREET, NAPLES, FL, 34103 |
Mail Address: | 1224 RIDGE STREET, NAPLES, FL, 34103 |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
jones william e | Agent | 6513 autumn woods blvd, naples, FL, 34109 |
Name | Role | Address |
---|---|---|
Leaverton JAMES W | President | 1224 RIDGE STREET, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
LEAVERTON WILLIAM H | Vice President | 3000 LEEWARD LANE, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-01-11 | jones, william e | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-11 | 6513 autumn woods blvd, naples, FL 34109 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-02-22 |
ANNUAL REPORT | 2013-01-10 |
ANNUAL REPORT | 2012-01-24 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-01-29 |
ANNUAL REPORT | 2009-01-12 |
ANNUAL REPORT | 2008-04-22 |
ANNUAL REPORT | 2007-04-20 |
ANNUAL REPORT | 2006-04-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State