Entity Name: | THE BEAD BOUTIQUE OF NAPLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Nov 2006 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P06000143529 |
FEI/EIN Number | 510611132 |
Address: | 4592 Tamiami Trail N, NAPLES, FL, 34103, US |
Mail Address: | 1826 Trade Center Way, Ste A, Naples, FL, 34109, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NETZOW LEANNE V | Agent | 1826 Trade Center Way, Naples, FL, 34109 |
Name | Role | Address |
---|---|---|
Netzow Leanne V | President | 1826 Trade Center Way, Naples, FL, 34109 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000058534 | THE BEAD BOUTIQUE OF NAPLES | ACTIVE | 2020-05-27 | 2025-12-31 | No data | 1550 SERRANO CIRCLE, NAPLES, FL, 34105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-04-06 | 4592 Tamiami Trail N, NAPLES, FL 34103 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-06 | 1826 Trade Center Way, Ste A, Naples, FL 34109 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-18 | 4592 Tamiami Trail N, NAPLES, FL 34103 | No data |
AMENDMENT | 2007-07-10 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-03-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State