Search icon

4247, INC.

Company Details

Entity Name: 4247, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Oct 2004 (20 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: P04000137947
FEI/EIN Number 201702972
Mail Address: 26381 S TAMIAMI TRAIL, UNIT 110, BONITA SPRINGS, FL, 34134
Address: 26381 S TAMIAMI TRAIL, 110, BONITA SPRINGS, FL, 34134
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
COSTABILE THERESA Agent 26381 S. TAMIAMI TRAIL, BONITA SPRINGS, FL, 341344317

President

Name Role Address
COSTABILE THERESA President P.O. BOX 112224, NAPLES, FL, 34108
SARARO JR ALFREDO J President 315 SADDLEBROOK LANE, NAPLES, FL, 34110

Vice President

Name Role Address
SARARO JR ALFREDO J Vice President 315 SADDLEBROOK LANE, NAPLES, FL, 34110

Secretary

Name Role Address
SARARO JR ALFREDO J Secretary 315 SADDLEBROOK LANE, NAPLES, FL, 34110

Treasurer

Name Role Address
SARARO JR ALFREDO J Treasurer 315 SADDLEBROOK LANE, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-15 26381 S. TAMIAMI TRAIL, 110, BONITA SPRINGS, FL 34134-4317 No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-20 26381 S TAMIAMI TRAIL, 110, BONITA SPRINGS, FL 34134 No data
CHANGE OF MAILING ADDRESS 2006-01-20 26381 S TAMIAMI TRAIL, 110, BONITA SPRINGS, FL 34134 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000498615 TERMINATED 1000000167013 LEE 2010-03-30 2030-04-14 $ 1,074.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000084373 TERMINATED 1000000091755 LEE 2008-09-11 2030-02-15 $ 996.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2010-06-26
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-04-11
Domestic Profit 2004-10-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State