Entity Name: | CENTRAL INDUSTRIAL (NAPLES), INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Jul 1986 (39 years ago) |
Date of dissolution: | 26 Sep 1997 (28 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (28 years ago) |
Document Number: | P10957 |
FEI/EIN Number |
980050587
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1100 5TH AVE SO, STE 201, NAPLES, FL, 33940, US |
Mail Address: | 1100 5TH AVE SO, STE 201, NAPLES, FL, 33940, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION COMPANY OF MIAMI | Agent | - |
PICKEL, GARY R. | Director | 1100 5TH AVE SO. #201, NAPLES, FL |
PICKEL, GARY R. | President | 1100 5TH AVE SO. #201, NAPLES, FL |
PERRONE, STEPHEN L. | Secretary | 201 S BISCAYNE BLVD, MIAMI, FL |
WANKLYN JOHN A | Treasurer | 1100 5TH AVE SO. #201, NAPLES, FL |
WANKLYN JOHN A | Director | 1100 5TH AVE SO. #201, NAPLES, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1997-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 1995-05-01 | 1100 5TH AVE SO, STE 201, NAPLES, FL 33940 | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-05-01 | 1100 5TH AVE SO, STE 201, NAPLES, FL 33940 | - |
REGISTERED AGENT ADDRESS CHANGED | 1993-02-24 | % SHUTTS & BOWEN, 201 S BISCAYNE B LVD, MIAMI, FL 33131 | - |
NAME CHANGE AMENDMENT | 1990-09-27 | CENTRAL INDUSTRIAL (NAPLES), INC. | - |
REGISTERED AGENT NAME CHANGED | 1987-05-20 | CORPORATION COMPANY OF MIAMI | - |
NAME CHANGE AMENDMENT | 1987-03-02 | PROBYN, INC. | - |
EVENT CONVERTED TO NOTES | 1987-03-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State