Entity Name: | FRANCHISE NAPLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 May 2010 (15 years ago) |
Date of dissolution: | 23 Dec 2014 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Dec 2014 (10 years ago) |
Document Number: | P10000039670 |
FEI/EIN Number | 272534466 |
Address: | 699 5TH AVE. SOUTH, NAPLES, FL, 34102 |
Mail Address: | 699 5TH AVE. SOUTH, NAPLES, FL, 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCABE PHILIP J | Agent | 699 5TH AVE. SOUTH, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
MCCABE PHILIP J | President | 699 5TH AVE. SOUTH, NAPLES, FL, 34102 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000061222 | BOSTON'S THE GOURMET PIZZA | EXPIRED | 2010-07-02 | 2015-12-31 | No data | 699 5TH AVENUE SOUTH, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-05-01 | 699 5TH AVE. SOUTH, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2025-05-01 | 699 5TH AVE. SOUTH, NAPLES, FL 34102 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 699 5TH AVE. SOUTH, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 699 5TH AVE. SOUTH, NAPLES, FL 34102 | No data |
VOLUNTARY DISSOLUTION | 2014-12-23 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2014-12-23 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-02-29 |
ANNUAL REPORT | 2011-02-16 |
Domestic Profit | 2010-05-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State