Entity Name: | MAID BEST INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Sep 2005 (19 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P05000132121 |
FEI/EIN Number | 900248209 |
Mail Address: | 2430 Vanderbilt Beach Rd, NAPLES, FL, 34109, US |
Address: | 27501 Pelican Ridge cir, Bonita Springs, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER ROGER | Agent | 223 DOLPHIN COVE COURT, BONITA SPRINGS, FL, 34134 |
Name | Role | Address |
---|---|---|
FRIZZA GUILLERMO | Director | 9180 7TH STREET N, NAPLES, FL, 34108 |
FRIZZA MARIA B | Director | 9180 7TH STREET N, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-23 | 27501 Pelican Ridge cir, Bonita Springs, FL 34135 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-23 | 27501 Pelican Ridge cir, Bonita Springs, FL 34135 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000972720 | TERMINATED | 1000000507105 | COLLIER | 2013-05-09 | 2023-05-22 | $ 517.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-09-16 |
ANNUAL REPORT | 2010-05-05 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-02-08 |
ANNUAL REPORT | 2006-08-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State