Entity Name: | 59 MENTOR INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Dec 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: | P04000172281 |
FEI/EIN Number | 202058614 |
Address: | 376 1ST AVENUE N, NAPLES, FL, 34102 |
Mail Address: | 376 1ST AVENUE N, NAPLES, FL, 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NICKLOS VICTORIA | Agent | 376 1ST AVENUE N, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
NICKLOS VICTORIA | President | 376 1ST AVENUE N, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
NICKLOS RONALD | Vice President | 5 EDGEWATER DRIVE, LAKEWOOD, OH, 44107 |
NICKLOS MICHAEL | Vice President | 22860 HILLIARD, ROCKY RIVER, OH, 44116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-01 | 376 1ST AVENUE N, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-01 | 376 1ST AVENUE N, NAPLES, FL 34102 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2010-01-27 |
ANNUAL REPORT | 2009-01-19 |
ANNUAL REPORT | 2008-01-11 |
ANNUAL REPORT | 2007-01-09 |
ANNUAL REPORT | 2006-02-16 |
ANNUAL REPORT | 2005-03-09 |
Domestic Profit | 2004-12-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State