Search icon

AD-NAPLES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AD-NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Jul 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P05000094232
FEI/EIN Number 203087133
Mail Address: 397 N. BABCOCK STREET, MELBOURNE, FL, 32935, US
Address: 4751-A TAMIAMI TRAIL, NAPLES, FL, 34103, US
ZIP code: 34103
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAK SEI HWAN Chief Executive Officer 397 N. BABCOCK STREET, MELBOURNE, FL, 32935
PAK SEI HWAN Director 397 N. BABCOCK STREET, MELBOURNE, FL, 32935
SALMON MARK President 397 N. BABCOCK STREET, MELBOURNE, FL, 32935
SALMON MARK Director 397 N. BABCOCK STREET, MELBOURNE, FL, 32935
SALMON MARK Secretary 397 N. BABCOCK STREET, MELBOURNE, FL, 32935
SALMON MARK Treasurer 397 N. BABCOCK STREET, MELBOURNE, FL, 32935
COLEMAN CHRISTOPHER J Agent 1311 BEDFORD DRIVE, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT AND NAME CHANGE 2009-03-30 AD-NAPLES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2006-02-24 4751-A TAMIAMI TRAIL, NAPLES, FL 34103 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000093883 LAPSED 10-6781 CIR. CT. COLLIER CTY. 2012-01-09 2017-02-13 $24,585.00 MIDWAY PLAZA, LLC, 2001 PENNSYLVANIA AVENUE NW, 10TH FLOOR, WASHINGTON, DC 20006

Documents

Name Date
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-17
Amendment and Name Change 2009-03-30
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-01-05
Domestic Profit 2005-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State