Search icon

DEMPSTER & ASSOCIATIES, INC.

Company Details

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

Agent

Name Role Address
DEMSPTER DALE S Agent 1880 51ST STREET SW, NAPLES, FL, 34116

President

Name Role Address
DEMPSTER DALE S President 1880 51ST STREET SW, NAPLES, FL, 34116

Vice President

Name Role Address
DEMPSTER BRENDA J Vice President 1880 51ST STREET SW, NAPLES, FL, 34116

Fictitious Names

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

Events

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

Debts

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

Documents

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