Search icon

ISLANDWALK REALTY OF NAPLES INC.

Company Details

Entity Name: ISLANDWALK REALTY OF NAPLES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Oct 2005 (19 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P05000137325
FEI/EIN Number 900248647
Address: 3510 Zanzibar Way, NAPLES, FL, 34119, US
Mail Address: 3510 Zanzibar Way, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER ROGER Agent 223 DOLPHIN COVE COURT, BONITA SPRINGS, FL, 34134

Director

Name Role Address
PEMBLETON WILLIAM J Director 3510 Zanzibar Way, NAPLES, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08301900352 ISLAND WALK REALTY, INC. EXPIRED 2008-10-27 2013-12-31 No data 6175 TOWN CENTER CIRCLE, SUITE 203, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-09-30 No data No data
REGISTERED AGENT NAME CHANGED 2018-09-30 MILLER, ROGER No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-28 3510 Zanzibar Way, NAPLES, FL 34119 No data
CHANGE OF MAILING ADDRESS 2014-03-28 3510 Zanzibar Way, NAPLES, FL 34119 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000171909 TERMINATED 1000000572438 COLLIER 2014-01-15 2034-02-07 $ 2,398.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13001135780 TERMINATED 1000000514577 COLLIER 2013-05-24 2032-06-19 $ 380.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
REINSTATEMENT 2018-09-30
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-06-22
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State