Search icon

IN STITCHES IN NAPLES, INC.

Company Details

Entity Name: IN STITCHES IN NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jun 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P08000059168
FEI/EIN Number 262831257
Address: 5163 Inagua Way, NAPLES, FL, 34119, US
Mail Address: 5163 Inagua Way, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Jaksich Nicholas Agent 5163 Inagua Way, NAPLES, FL, 34119

President

Name Role Address
JAKSICH NICHOLAS M President 5163 Inagua Way, NAPLES, FL, 34119

Treasurer

Name Role Address
JAKSICH NICHOLAS M Treasurer 5163 Inagua Way, NAPLES, FL, 34119

Vice President

Name Role Address
JAKSICH JEAN L Vice President 5163 Inagua Way, NAPLES, FL, 34119

Secretary

Name Role Address
JAKSICH JEAN L Secretary 5163 Inagua Way, NAPLES, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000013692 EMBROIDME OF NAPLES EXPIRED 2015-02-06 2020-12-31 No data 1410 PINE RIDGE ROAD, #9, NAPLES, FL, 34108
G15000013718 EMBROIDME TEAM SPORTS EXPIRED 2015-02-06 2020-12-31 No data 1410 PINE RIDGE ROAD, #9, NAPLES, FL, 34108
G15000013717 TEAM EMBROIDME EXPIRED 2015-02-06 2020-12-31 No data 1410 PINE RIDGE ROAD, #9, NAPLES, FL, 34108
G08172900141 EMBROIDME OF NAPLES EXPIRED 2008-06-20 2013-12-31 No data 1625 GULF SHORE BLVD S, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-29 5163 Inagua Way, NAPLES, FL 34119 No data
REGISTERED AGENT NAME CHANGED 2017-01-29 Jaksich, Nicholas No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-29 5163 Inagua Way, NAPLES, FL 34119 No data
REINSTATEMENT 2016-10-11 No data No data
CHANGE OF MAILING ADDRESS 2016-10-11 5163 Inagua Way, NAPLES, FL 34119 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2012-06-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REINSTATEMENT 2010-10-03 No data No data

Documents

Name Date
ANNUAL REPORT 2017-01-29
REINSTATEMENT 2016-10-11
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-06-18
REINSTATEMENT 2012-06-28
REINSTATEMENT 2010-10-03
ANNUAL REPORT 2009-06-28
Domestic Profit 2008-06-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State