Search icon

NAPLES INSTRUMENTS, INC.

Company Details

Entity Name: NAPLES INSTRUMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Jan 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P08000001468
FEI/EIN Number 26-1676322
Address: 67 Pebble Beach Blvd, NAPLES, FL 34113
Mail Address: 67 Pebble Beach Blvd, NAPLES, FL 34113
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ, FRANCISCA Agent 67 Pebble Beach Blvd, NAPLES, FL 34113

President

Name Role Address
FERNANDEZ, FRANCISCA President 67 Pebble Beach Blvd, NAPLES, FL 34113

Vice President

Name Role Address
FERNANDEZ, FRANCISCA Vice President 67 Pebble Beach Blvd, NAPLES, FL 34113

Secretary

Name Role Address
FERNANDEZ, FRANCISCA Secretary 67 Pebble Beach Blvd, NAPLES, FL 34113

Treasurer

Name Role Address
FERNANDEZ, FRANCISCA Treasurer 67 Pebble Beach Blvd, NAPLES, FL 34113

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-31 67 Pebble Beach Blvd, NAPLES, FL 34113 No data
CHANGE OF MAILING ADDRESS 2018-01-31 67 Pebble Beach Blvd, NAPLES, FL 34113 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-31 67 Pebble Beach Blvd, NAPLES, FL 34113 No data
PENDING REINSTATEMENT 2013-05-02 No data No data
REINSTATEMENT 2013-05-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-16

Date of last update: 26 Jan 2025

Sources: Florida Department of State