Entity Name: | NAPLES AUCTION COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Feb 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P11000018197 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 6060 COLLIER BLVD., SUITE 112, NAPLES, FL, 34114, US |
Mail Address: | P.O. BOX 2196, NAPLES, FL, 34106, US |
ZIP code: | 34114 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEGRON CINDY | Agent | 1491 CHESAPEAKE AVE., NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
VITILIO PAT | President | 1491 CHESAPEAKE AVE., #D, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-29 | 6060 COLLIER BLVD., SUITE 112, NAPLES, FL 34114 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-29 | 6060 COLLIER BLVD., SUITE 112, NAPLES, FL 34114 | No data |
REGISTERED AGENT NAME CHANGED | 2012-04-29 | NEGRON, CINDY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-29 | 1491 CHESAPEAKE AVE., D, NAPLES, FL 34102 | No data |
AMENDMENT | 2011-02-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-29 |
Amendment | 2011-02-28 |
Domestic Profit | 2011-02-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State