Search icon

5105 DEL PRADO, INC.

Company Details

Entity Name: 5105 DEL PRADO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Apr 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P04000060201
FEI/EIN Number 201099328
Address: 4423 Del Prado Blvd. S, Cape Coral, FL, 33904, US
Mail Address: 4423 Del Prado Blvd. S, Cape Coral, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
BERKE BILL B Agent 4423 Del Prado Blvd. S, Cape Coral, FL, 33904

President

Name Role Address
BERKE BILL B President 4423 Del Prado Blvd. S, Cape Coral, FL, 33904

Vice President

Name Role Address
EATON ALEXANDER M Vice President 1301 Poinciana Avenue, Fort Myers, FL, 33901

Secretary

Name Role Address
LUBELL EVAN Secretary 1704 McGregor Reserve Dr., Fort Myers, FL, 33901

Treasurer

Name Role Address
LUBELL EVAN Treasurer 1704 McGregor Reserve Dr., Fort Myers, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 4423 Del Prado Blvd. S, Cape Coral, FL 33904 No data
CHANGE OF MAILING ADDRESS 2019-04-24 4423 Del Prado Blvd. S, Cape Coral, FL 33904 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 4423 Del Prado Blvd. S, Cape Coral, FL 33904 No data

Documents

Name Date
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State