Entity Name: | ALLIGATOR ALLEY ANTIQUES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Aug 2006 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P06000111303 |
FEI/EIN Number | 205461623 |
Address: | 1636 BONITA COURT, NAPLES, FL, 34102 |
Mail Address: | 1636 BONITA COURT, NAPLES, FL, 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROGERS CHRISTINE L | Agent | 1636 BONITA CT, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
ROGERS CHRISTINE L | President | 1636 BONITA CT, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-21 | 1636 BONITA COURT, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-20 | 1636 BONITA COURT, NAPLES, FL 34102 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-02-07 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-03-12 |
ANNUAL REPORT | 2013-03-04 |
ANNUAL REPORT | 2012-03-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State