Search icon

ARTS & TREASURES OF S W FLORIDA, INC.

Company Details

Entity Name: ARTS & TREASURES OF S W FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Nov 2010 (14 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P10000096934
FEI/EIN Number 274210481
Address: 9331 TAMIAMI TRAIL NORTH, UNIT 13, NAPLES, FL, 34110
Mail Address: 9331 TAMIAMI TRAIL NORTH, UNIT 13, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ABBOTT KRISTEN G Agent 10238 boca cir, NAPLES, FL, 34109

President

Name Role Address
ABBOTT KRISTEN G President 10238 boca cir, NAPLES, FL, 34109

Vice President

Name Role Address
POULOS ALEX G Vice President 9331 TAMIAMI TRAIL NORTH, NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000001792 NAPLES PARK GIFTS & THINGS EXPIRED 2011-01-03 2016-12-31 No data 868 94TH AVENUE NORTH, SUITE 1, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 10238 boca cir, NAPLES, FL 34109 No data
CHANGE OF PRINCIPAL ADDRESS 2012-09-27 9331 TAMIAMI TRAIL NORTH, UNIT 13, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2012-09-27 9331 TAMIAMI TRAIL NORTH, UNIT 13, NAPLES, FL 34110 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000978255 TERMINATED 1000000508503 COLLIER 2013-05-09 2033-05-22 $ 631.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13000978354 TERMINATED 1000000508521 COLLIER 2013-05-09 2023-05-22 $ 460.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-09-27
ANNUAL REPORT 2011-04-25
Domestic Profit 2010-11-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State