Search icon

DEE OF NAPLES, INC.

Company Details

Entity Name: DEE OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 May 2007 (18 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Dec 2009 (15 years ago)
Document Number: P07000060139
FEI/EIN Number 260207186
Mail Address: 2425 TAMIAMI TRAIL NORTH, SUITE 214, NAPLES, FL, 34103
Address: 2425 TAMIAMI TRAIL NORTH, SUITE 214, 2425 TAMIAMI TRAIL NORTH SUITE 214, NAPLES, FL, 34103, UN
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
DEE BRUCE D Agent 2425 TAMIAMI TRAIL NORTH, SUITE 214, NAPLES, FL, 34103

Director

Name Role Address
DEE BRUCE D Director 2425 TAMIAMI TRAIL NORTH, SUITE 214, NAPLES, FL, 34103

President

Name Role Address
DEE BRUCE D President 2425 TAMIAMI TRAIL NORTH, SUITE 214, NAPLES, FL, 34103

Secretary

Name Role Address
DEE BRUCE D Secretary 2425 TAMIAMI TRAIL NORTH, SUITE 214, NAPLES, FL, 34103

Treasurer

Name Role Address
DEE BRUCE D Treasurer 2425 TAMIAMI TRAIL NORTH, SUITE 214, NAPLES, FL, 34103

Vice President

Name Role Address
DEE BRUCE D Vice President 2425 TAMIAMI TRAIL N STE 214, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 2425 TAMIAMI TRAIL NORTH, SUITE 214, 2425 TAMIAMI TRAIL NORTH SUITE 214, NAPLES, FL 34103 UN No data
AMENDMENT AND NAME CHANGE 2009-12-30 DEE OF NAPLES, INC. No data
CHANGE OF MAILING ADDRESS 2009-01-12 2425 TAMIAMI TRAIL NORTH, SUITE 214, 2425 TAMIAMI TRAIL NORTH SUITE 214, NAPLES, FL 34103 UN No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-12 2425 TAMIAMI TRAIL NORTH, SUITE 214, NAPLES, FL 34103 No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State