Entity Name: | DEMPSTER & ASSOCIATIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Dec 2005 (19 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P05000167860 |
FEI/EIN Number | 204002556 |
Address: | 1880 51ST STREET SW, NAPLES, FL, 34116 |
Mail Address: | 1880 51ST STREET SW, NAPLES, FL, 34116 |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEMSPTER DALE S | Agent | 1880 51ST STREET SW, NAPLES, FL, 34116 |
Name | Role | Address |
---|---|---|
DEMPSTER DALE S | President | 1880 51ST STREET SW, NAPLES, FL, 34116 |
Name | Role | Address |
---|---|---|
DEMPSTER BRENDA J | Vice President | 1880 51ST STREET SW, NAPLES, FL, 34116 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000006867 | LIBERTY TAX SERVICE #6715 | EXPIRED | 2012-01-19 | 2017-12-31 | No data | 600 GOODLETTE RD N STE 108, NAPLES, FL, 34102 |
G08021900215 | TAX$AVERS ADVISORY | EXPIRED | 2008-01-21 | 2013-12-31 | No data | 200 CAVILLER COURT, NORTH FORT MYERS, FL, 33917 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 1880 51ST STREET SW, NAPLES, FL 34116 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 1880 51ST STREET SW, NAPLES, FL 34116 | No data |
NAME CHANGE AMENDMENT | 2011-01-25 | DEMPSTER & ASSOCIATIES, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-29 | 1880 51ST STREET SW, NAPLES, FL 34116 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000003067 | LAPSED | 11-2014-CC-001064-0001-XX | COLLIER COUNTY COURT | 2014-12-08 | 2020-01-07 | $8,949.54 | EXPRESS SERVICES, INC., 3358 WOODS EDGE CIRCLE, BONITA SPRINGS, FLORIDA, 34134 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-20 |
Name Change | 2011-01-25 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-03-29 |
ANNUAL REPORT | 2008-03-15 |
ANNUAL REPORT | 2007-04-06 |
Domestic Profit | 2005-12-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State