Entity Name: | PROCACCI PROPERTIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Jul 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2012 (12 years ago) |
Document Number: | P07000083963 |
FEI/EIN Number | 461556989 |
Address: | 2355 Vanderbilt Beach Rd, Naples, FL, 34109, US |
Mail Address: | PO Box 7066, Naples, FL, 34101, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PROCACCI ARMAND | Agent | 2355 Vanderbilt Beach Rd, Naples, FL, 34109 |
Name | Role | Address |
---|---|---|
PROCACCI SUSAN E | President | 4820 MAHOGANY RIDGE DR, NAPLES, FL, 34119 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000000925 | SUSAN E PROCACCI PA | EXPIRED | 2013-01-03 | 2018-12-31 | No data | 4820 MAHOGANY RIDGE DR, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 2355 Vanderbilt Beach Rd, Suite 154, Naples, FL 34109 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-28 | 2355 Vanderbilt Beach Rd, Suite 154, Naples, FL 34109 | No data |
CHANGE OF MAILING ADDRESS | 2019-06-13 | 2355 Vanderbilt Beach Rd, Suite 154, Naples, FL 34109 | No data |
REINSTATEMENT | 2012-10-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-05-04 |
AMENDED ANNUAL REPORT | 2015-09-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State