Entity Name: | 1614 GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Aug 2011 (13 years ago) |
Date of dissolution: | 02 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Dec 2023 (a year ago) |
Document Number: | P11000073067 |
FEI/EIN Number | 800745513 |
Address: | 6545 Sable Ridge Lane, NAPLES, FL, 34109, US |
Mail Address: | 6545 Sable Ridge Lane, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHANAHAN PATRICIA | Agent | 6545 Sable Ridge Lane, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
SHANAHAN PATRICIA | President | 6545 Sable Ridge Lane, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
SHANAHAN MATTHEW | Vice President | 6545 Sable Ridge Lane, NAPLES, FL, 34109 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000110387 | GRAFT A MANGO | ACTIVE | 2023-09-09 | 2028-12-31 | No data | 6545 SABLE RIDGE LANE, 6545 SABLE RIDGE LN, NAPLES, FL, 34109 |
G15000085506 | STERLING HAIRPINS | EXPIRED | 2015-08-18 | 2020-12-31 | No data | 9512 LITCHFIELD LANE, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-02 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-07 | 6545 Sable Ridge Lane, NAPLES, FL 34109 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-07 | 6545 Sable Ridge Lane, NAPLES, FL 34109 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-07 | 6545 Sable Ridge Lane, NAPLES, FL 34109 | No data |
CONVERSION | 2011-08-15 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L11000071942. CONVERSION NUMBER 500000115775 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-12-02 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-03-07 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State