Search icon

NAPLES DECO INC.

Company Details

Entity Name: NAPLES DECO INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Sep 2009 (15 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P09000074009
FEI/EIN Number 27-0865546
Address: 4915 RATTLESNAKE HAMMOCK RD., 213, NAPLES, FL 34113
Mail Address: 4915 RATTLESNAKE HAMMOCK RD., 213, NAPLES, FL 34113
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ, MONICA Agent 4915 RATTLESNAKE HAMMOCK RD, 213, NAPLES, FL 34113

Secretary

Name Role Address
PEREZ, MONICA Secretary 4915 RATTLESNAKE HAMMOCK RD., NAPLES, FL 34113

Director

Name Role Address
PEREZ, MONICA Director 4915 RATTLESNAKE HAMMOCK RD., NAPLES, FL 34113
BOJANIC, SANTIAGO M Director 601 DE SOTO DRIVE, MIAMI SPRINGS, FL 33166

President

Name Role Address
DE LA FUENTE, ALICIA L President 601 DE SOTO DR., MIAMI SPRINGS, FL 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000104600 MIAMI NETWORKING INC EXPIRED 2010-11-15 2015-12-31 No data 601 DE SOTO DRIVE, MIAMI SPRINGS, FL, 33166
G10000104606 NAPLES SILKS AND GREENS, INC EXPIRED 2010-11-15 2015-12-31 No data 4915 RATTLESNAKE HAMMOCK RD. 213, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
AMENDMENT 2010-11-23 No data No data
AMENDMENT 2010-11-15 No data No data
CHANGE OF MAILING ADDRESS 2010-02-19 4915 RATTLESNAKE HAMMOCK RD., 213, NAPLES, FL 34113 No data

Documents

Name Date
ANNUAL REPORT 2011-03-16
Amendment 2010-11-23
Amendment 2010-11-15
ANNUAL REPORT 2010-02-19
Domestic Profit 2009-09-03

Date of last update: 25 Jan 2025

Sources: Florida Department of State