Search icon

DERMASCREEN CENTERS OF NAPLES, INC.

Company Details

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

Agent

Name Role Address
PICKENPACK, THIES Agent 6947 VERDE WAY, NAPLES, FL 34108

Vice President

Name Role Address
PICKENPACK, THIES Vice President 6947 VERDE WAY, NAPLES, FL 34108
GREGOIRE, KENT J Vice President 6064 ANDROS WAY, NAPLES, FL 34119

President

Name Role Address
CORNWELL, STEVEN W President 6060 ANDROS WAY, NAPLES, FL 34119

Treasurer

Name Role Address
PICKENPACK, THIES Treasurer 6947 VERDE WAY, NAPLES, FL 34108

Secretary

Name Role Address
GREGOIRE, KENT J Secretary 6064 ANDROS WAY, NAPLES, FL 34119

Director

Name Role Address
PICKENPACK, CORNELIA Director 6947 VERDE WAY, NAPLES, FL 34108

Events

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

Documents

Name Date
ANNUAL REPORT 2005-02-24
Domestic Profit 2004-10-27

Date of last update: 29 Jan 2025

Sources: Florida Department of State