Search icon

REAL PROPERTY CONVEYANCE INC

Company Details

Entity Name: REAL PROPERTY CONVEYANCE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Dec 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: P05000166821
FEI/EIN Number 203949009
Address: 756 Lambton Lane, NAPLES, FL, 34104, US
Mail Address: 756 Lambton Lane, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
DODGE MICHAEL Agent 756 Lambton Lane, NAPLES, FL, 34104

President

Name Role Address
DODGE MICHAEL President 756 Lambton Lane, NAPLES, FL, 34104

Vice President

Name Role Address
DODGE MICHAEL Vice President 756 Lambton Lane, NAPLES, FL, 34104

Secretary

Name Role Address
DODGE MICHAEL Secretary 756 Lambton Lane, NAPLES, FL, 34104

Treasurer

Name Role Address
DODGE MICHAEL Treasurer 756 Lambton Lane, NAPLES, FL, 34104

Director

Name Role Address
DODGE MICHAEL Director 756 Lambton Lane, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-08-13 756 Lambton Lane, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2013-08-13 756 Lambton Lane, NAPLES, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2013-08-13 756 Lambton Lane, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2007-05-02 DODGE, MICHAEL No data

Documents

Name Date
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-08-13
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-07
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State