Search icon

ABC BOAT LIFTS SWFL, INC

Company Details

Entity Name: ABC BOAT LIFTS SWFL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Sep 2007 (17 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P07000104458
FEI/EIN Number 261098380
Address: 6026 TAYLOR ROAD, SUITE 9, NAPLES, FL, 34109, US
Mail Address: 6026 TAYLOR ROAD, SUITE 9, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
WIEBEL DOUGLAS ECPA Agent 9420 BONITA BEACH ROAD, BONITA SPRINGS, FL, 34135

Director

Name Role Address
BISHOP JEFFREY T Director 725 1ST STREET SW, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000033442 TERMINATED 1000000243967 COLLIER 2012-01-06 2032-01-18 $ 1,376.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000480090 TERMINATED 1000000225097 COLLIER 2011-07-12 2021-08-03 $ 1,423.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000557756 TERMINATED 1000000225086 COLLIER 2011-07-12 2031-08-31 $ 6,472.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
Reg. Agent Resignation 2017-04-20
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-08-31
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-30
Domestic Profit 2007-09-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State