Entity Name: | AUTOMOTIVE TECHNOLOGY OF NAPLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Jan 2005 (20 years ago) |
Document Number: | P05000056807 |
FEI/EIN Number | 203579048 |
Address: | 6065 COLLIER RD., NAPLES, FL, 34114 |
Mail Address: | 6065 COLLIER RD., NAPLES, FL, 34114 |
ZIP code: | 34114 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALZADO JOHN | Agent | 6065 COLLIER BLVD., NAPLES, FL, 34114 |
Name | Role | Address |
---|---|---|
ALZADO JOHN | Director | 1446 oceania dr s, NAPLES, FL, 34113 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000076700 | OK TIRE | EXPIRED | 2017-07-18 | 2022-12-31 | No data | 6065 COLLIER BLVD, NAPLES, FL, 34114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2006-01-27 | 6065 COLLIER RD., NAPLES, FL 34114 | No data |
CHANGE OF MAILING ADDRESS | 2006-01-27 | 6065 COLLIER RD., NAPLES, FL 34114 | No data |
REGISTERED AGENT NAME CHANGED | 2006-01-27 | ALZADO, JOHN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-27 | 6065 COLLIER BLVD., NAPLES, FL 34114 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-18 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-04 |
Off/Dir Resignation | 2019-07-09 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-06-26 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State