Search icon

REFLECTIONS OF NAPLES, INC.

Company Details

Entity Name: REFLECTIONS OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Nov 2005 (19 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: P05000147716
FEI/EIN Number 020757851
Address: 1170 3RD ST. S., B-105, NAPLES, FL, 34102
Mail Address: 1170 3RD ST. S., B-105, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
HARRIS LARRY R Agent 1170 3RD ST. S., NAPLES, FL, 34102

President

Name Role Address
HARRIS LARRY President 1170 3RD ST. S., STE. B-105, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-09-17 1170 3RD ST. S., B-105, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2007-09-17 1170 3RD ST. S., B-105, NAPLES, FL 34102 No data
REGISTERED AGENT NAME CHANGED 2007-09-17 HARRIS, LARRY R No data
REGISTERED AGENT ADDRESS CHANGED 2007-09-17 1170 3RD ST. S., B-105, NAPLES, FL 34102 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000265034 ACTIVE 1000000084398 4379 0438 2008-07-17 2028-08-18 $ 1,570.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
Off/Dir Resignation 2008-05-05
ANNUAL REPORT 2008-04-19
ANNUAL REPORT 2007-09-17
ANNUAL REPORT 2006-05-01
Domestic Profit 2005-11-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State