Entity Name: | PAULA BRUTON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Jul 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P04000101327 |
FEI/EIN Number | 201338491 |
Address: | 975 CREECH RD, NAPLES, FL, 34103, US |
Mail Address: | 6602 STONEGATE DR, NAPLES, FL, 34109, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRUTON PAULA | Agent | 6602 STONEGATE DR, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
BRUTON PAULA | President | 6602 STONEGATE DR., NAPLES, FL, 23109 |
Name | Role | Address |
---|---|---|
BRUTON GARY | Vice President | 6602 STONEGATE DR., NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
MEYER NORMA | Secretary | 100 GLENVIEW PLACE, NO. 700, NAPLES, FL, 34105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-07-14 | 975 CREECH RD, NAPLES, FL 34103 | No data |
CHANGE OF MAILING ADDRESS | 2005-07-14 | 975 CREECH RD, NAPLES, FL 34103 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-07-14 | 6602 STONEGATE DR, NAPLES, FL 34109 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-03-23 |
ANNUAL REPORT | 2008-07-07 |
ANNUAL REPORT | 2007-02-04 |
ANNUAL REPORT | 2006-08-23 |
ANNUAL REPORT | 2005-07-14 |
Domestic Profit | 2004-07-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State