Entity Name: | MULTIPLE MODALITIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Aug 2005 (19 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P05000115898 |
FEI/EIN Number | 203407044 |
Address: | 4126 BELAIR LANE, B3, NAPLES, FL, 34103 |
Mail Address: | 4126 BELAIR LANE, B3, NAPLES, FL, 34103 |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROY ELAINE R | Agent | 4126 BELAIR LANE, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
ROY ELAINE R | President | 4126 BELAIR LANE, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
ROY ELAINE R | Secretary | 4126 BELAIR LANE, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-15 | 4126 BELAIR LANE, B3, NAPLES, FL 34103 | No data |
CHANGE OF MAILING ADDRESS | 2008-04-15 | 4126 BELAIR LANE, B3, NAPLES, FL 34103 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-15 | 4126 BELAIR LANE, B3, NAPLES, FL 34103 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2013-03-03 |
ANNUAL REPORT | 2012-04-15 |
ANNUAL REPORT | 2011-04-14 |
ANNUAL REPORT | 2010-04-04 |
ANNUAL REPORT | 2009-03-22 |
ANNUAL REPORT | 2008-04-15 |
ANNUAL REPORT | 2007-04-13 |
ANNUAL REPORT | 2006-03-27 |
Domestic Profit | 2005-08-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State