Entity Name: | CUSTOM CABINET REFACING OF NAPLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 14 Jul 2011 (14 years ago) |
Document Number: | P11000063871 |
FEI/EIN Number | 45-2733754 |
Address: | 4491 Mercantile Avenue, NAPLES, FL 34104 |
Mail Address: | 4491 Mercantile Avenue, NAPLES, FL 34104 |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEEKS III, ROBERT H | Agent | 4491 Mercantile Avenue, NAPLES, FL 34104 |
Name | Role | Address |
---|---|---|
WEEKS III, ROBERT H | President | 4491 Mercantile Avenue, NAPLES, FL 34104 |
Name | Role | Address |
---|---|---|
WEEKS III, ROBERT H | Vice President | 4491 Mercantile Avenue, NAPLES, FL 34104 |
Name | Role | Address |
---|---|---|
Weeks, Judith J | Executive Secretary | 4491 Mercantile Avenue, Naples, FL 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-05-13 | 4491 Mercantile Avenue, NAPLES, FL 34104 | No data |
CHANGE OF MAILING ADDRESS | 2015-05-13 | 4491 Mercantile Avenue, NAPLES, FL 34104 | No data |
REGISTERED AGENT NAME CHANGED | 2015-05-13 | WEEKS III, ROBERT H | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-13 | 4491 Mercantile Avenue, NAPLES, FL 34104 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-01-20 |
AMENDED ANNUAL REPORT | 2015-05-13 |
Date of last update: 24 Jan 2025
Sources: Florida Department of State