Entity Name: | DERMASCREEN CENTERS OF NAPLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 27 Oct 2004 (20 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P04000148346 |
FEI/EIN Number | 11-3731700 |
Address: | 870 111TH AVENUE NORTH, SUITE 3, NAPLES, FL 34108 |
Mail Address: | 870 111TH AVENUE NORTH, SUITE 3, NAPLES, FL 34108 |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PICKENPACK, THIES | Agent | 6947 VERDE WAY, NAPLES, FL 34108 |
Name | Role | Address |
---|---|---|
PICKENPACK, THIES | Vice President | 6947 VERDE WAY, NAPLES, FL 34108 |
GREGOIRE, KENT J | Vice President | 6064 ANDROS WAY, NAPLES, FL 34119 |
Name | Role | Address |
---|---|---|
CORNWELL, STEVEN W | President | 6060 ANDROS WAY, NAPLES, FL 34119 |
Name | Role | Address |
---|---|---|
PICKENPACK, THIES | Treasurer | 6947 VERDE WAY, NAPLES, FL 34108 |
Name | Role | Address |
---|---|---|
GREGOIRE, KENT J | Secretary | 6064 ANDROS WAY, NAPLES, FL 34119 |
Name | Role | Address |
---|---|---|
PICKENPACK, CORNELIA | Director | 6947 VERDE WAY, NAPLES, FL 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-02-24 | 870 111TH AVENUE NORTH, SUITE 3, NAPLES, FL 34108 | No data |
CHANGE OF MAILING ADDRESS | 2005-02-24 | 870 111TH AVENUE NORTH, SUITE 3, NAPLES, FL 34108 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-02-24 | 6947 VERDE WAY, NAPLES, FL 34108 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2005-02-24 |
Domestic Profit | 2004-10-27 |
Date of last update: 29 Jan 2025
Sources: Florida Department of State