Search icon

IMPRESSIONS OF EXCELLENCE, CORP.

Company Details

Entity Name: IMPRESSIONS OF EXCELLENCE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Nov 2005 (19 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P05000151947
FEI/EIN Number 331143034
Address: 2020 WILSON BLVD N, NAPLES, FL, 34120
Mail Address: 2020 WILSON BLVD N, NAPLES, FL, 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
BELLOT ARACELIS Agent 2020 WILSON BLVD N, NAPLES, FL, 34120

President

Name Role Address
BELLOT ARACELIS President 2020 WILSON BLVD N, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2010-05-02 2020 WILSON BLVD N, NAPLES, FL 34120 No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-06 2020 WILSON BLVD N, NAPLES, FL 34120 No data
REGISTERED AGENT ADDRESS CHANGED 2009-05-06 2020 WILSON BLVD N, NAPLES, FL 34120 No data
CANCEL ADM DISS/REV 2006-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000860859 ACTIVE 1000000490157 COLLIER 2013-04-16 2033-05-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13000382508 ACTIVE 1000000413010 COLLIER 2012-12-03 2033-02-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-05-06
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-02
REINSTATEMENT 2006-10-02
Domestic Profit 2005-11-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State