Search icon

NAPLES RENTALS AND REFERRALS, INC.

Company Details

Entity Name: NAPLES RENTALS AND REFERRALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Oct 2004 (20 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P04000142276
FEI/EIN Number NOT APPLICABLE
Address: 9060 GULF SHORE DRIVE, NAPLES, FL, 34108
Mail Address: 9060 GULF SHORE DRIVE, NAPLES, FL, 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
FAGA ANTONIO E Agent 7955 AIRPORT PULLING ROAD NORTH, NAPLES, FL, 34109

Secretary

Name Role Address
LEE CYNTHIA Secretary 9060 GULF SHORE DRIVE, NAPLES, FL, 34108

Treasurer

Name Role Address
LEE CYNTHIA Treasurer 9060 GULF SHORE DRIVE, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
NAME CHANGE AMENDMENT 2013-03-21 NAPLES RENTALS AND REFERRALS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-22 9060 GULF SHORE DRIVE, NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 2011-03-22 9060 GULF SHORE DRIVE, NAPLES, FL 34108 No data
REGISTERED AGENT NAME CHANGED 2010-03-15 FAGA, ANTONIO ESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-15 7955 AIRPORT PULLING ROAD NORTH, NAPLES, FL 34109 No data

Documents

Name Date
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State