Entity Name: | CYPRESS TITLE OF NAPLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 21 Jul 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P05000102492 |
Address: | 4522 EXECUTIVE DRIVE, #103, NAPLES, FL 34119 |
Mail Address: | 4522 EXECUTIVE DRIVE, #103, NAPLES, FL 34119 |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARTLEY, LAUREN E | Agent | 4522 EXECUTIVE DRIVE, #103, NAPLES, FL 34119 |
Name | Role | Address |
---|---|---|
BARTLEY, LAUREN E | President | 4522 EXECUTIVE DRIVE, #103, NAPLES, FL 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-06-16 | 4522 EXECUTIVE DRIVE, #103, NAPLES, FL 34119 | No data |
CHANGE OF MAILING ADDRESS | 2008-06-16 | 4522 EXECUTIVE DRIVE, #103, NAPLES, FL 34119 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-06-16 | 4522 EXECUTIVE DRIVE, #103, NAPLES, FL 34119 | No data |
NAME CHANGE AMENDMENT | 2005-10-04 | CYPRESS TITLE OF NAPLES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2008-06-16 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-03 |
Reg. Agent Change | 2005-12-15 |
Name Change | 2005-10-04 |
Domestic Profit | 2005-07-21 |
Date of last update: 28 Jan 2025
Sources: Florida Department of State