Search icon

NAPLES QUALITY CLEANING, INC.

Company Details

Entity Name: NAPLES QUALITY CLEANING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Dec 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jul 2019 (6 years ago)
Document Number: P09000101850
FEI/EIN Number 271526770
Address: 6017 Pine Ridge Rd, NAPLES, FL, 34119, US
Mail Address: 6017 Pine Ridge Rd, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
IGNACE WILLIAM P Agent 6017 Pine Ridge Rd, NAPLES, FL, 34119

President

Name Role Address
IGNACE WILLIAM P President 6017 Pine Ridge Rd, NAPLES, FL, 34119

Secretary

Name Role Address
IGNACE WILLIAM P Secretary 6017 Pine Ridge Rd, NAPLES, FL, 34119

Treasurer

Name Role Address
IGNACE WILLIAM P Treasurer 6017 Pine Ridge Rd, NAPLES, FL, 34119

Director

Name Role Address
IGNACE WILLIAM P Director 6017 Pine Ridge Rd, NAPLES, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000029069 CLEAN LANAI OF SOUTHWEST FLORIDA ACTIVE 2020-03-06 2025-12-31 No data 6017 PINE RIDGE RD., #325, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 6017 Pine Ridge Rd, # 325, NAPLES, FL 34119 No data
CHANGE OF MAILING ADDRESS 2020-01-13 6017 Pine Ridge Rd, # 325, NAPLES, FL 34119 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 6017 Pine Ridge Rd, # 325, NAPLES, FL 34119 No data
AMENDMENT 2019-07-03 No data No data
REGISTERED AGENT NAME CHANGED 2014-02-03 IGNACE, WILLIAM P No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-13
Amendment 2019-07-03
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State