Search icon

CAFE' LUNA OF NAPLES, INC.

Company Details

Entity Name: CAFE' LUNA OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Apr 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P08000041388
FEI/EIN Number 262482114
Address: 467 FIFTH AVE SOUTH, NAPLES, FL, 34102
Mail Address: 467 FIFTH AVE SOUTH, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
BARSAMIAN EDWARD J Agent 467 5TH AVE S, NAPLES, FL, 34102

President

Name Role Address
BARSAMIAN EDWARD J President 467 FIFTH AVE SOUTH, NAPLES, FL, 34102

Chairman

Name Role Address
RADOSTI SHANNON Chairman 467 FIFTH AVE S, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000096693 CAFE LUNA EXPIRED 2010-10-21 2015-12-31 No data 467 5TH AVE S, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2011-04-20 BARSAMIAN, EDWARD J No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 467 5TH AVE S, NAPLES, FL 34102 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000250111 TERMINATED 1000000256514 COLLIER 2012-03-22 2022-04-06 $ 1,179.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-05-18
Domestic Profit 2008-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State