Entity Name: | SALESGROW, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 May 2010 (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: | P10000043490 |
FEI/EIN Number | 272631941 |
Address: | 668 106TH AVE N., NAPLES, FL, 34108 |
Mail Address: | P.O. BOX 770155, NAPLES, FL, 34107 |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
TARTAGLIA ROBERT W | President | P.O BOX 770155, NAPLES, FL, 34107 |
Name | Role | Address |
---|---|---|
TARTAGLIA ROBERT W | Secretary | P.O BOX 770155, NAPLES, FL, 34107 |
Name | Role | Address |
---|---|---|
TARTAGLIA ROBERT W | Director | P.O BOX 770155, NAPLES, FL, 34107 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-04 | 668 106TH AVE N., NAPLES, FL 34108 | No data |
CHANGE OF MAILING ADDRESS | 2011-04-04 | 668 106TH AVE N., NAPLES, FL 34108 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000910761 | ACTIVE | 1000000500436 | COLLIER | 2013-04-25 | 2033-05-08 | $ 3,622.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J12001040230 | ACTIVE | 1000000416069 | COLLIER | 2012-12-03 | 2032-12-19 | $ 7,308.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-04 |
Domestic Profit | 2010-05-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State