Entity Name: | A & R NAPLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Oct 2011 (13 years ago) |
Date of dissolution: | 24 Aug 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Aug 2022 (2 years ago) |
Document Number: | P11000091244 |
FEI/EIN Number | 453635133 |
Address: | 5750 118th St, Jacksonville, FL, 32244, US |
Mail Address: | 5750 118th St, Jacksonville, FL, 32244, US |
ZIP code: | 32244 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAUZON BENJAMIN | Agent | 5750 118th St, Jacksonville, FL, 32244 |
Name | Role | Address |
---|---|---|
CAJAL SALVADOR | President | 5750 118th St, Jacksonville, FL, 32244 |
Name | Role | Address |
---|---|---|
BAUZON BENJAMIN | Vice President | 5750 118th St, Jacksonville, FL, 32244 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000117162 | COIT CLEANING & RESTORATION SERVICES | EXPIRED | 2019-10-31 | 2024-12-31 | No data | 4850 COLLINS RD #106, JACKSONVILLE, FL, 32244 |
G12000001533 | COIT CLEANING & RESTORATION SERVICES | EXPIRED | 2012-01-05 | 2017-12-31 | No data | 5960 SHIRLEY STREET, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-08-24 | No data | No data |
REINSTATEMENT | 2021-10-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-29 | 5750 118th St, Jacksonville, FL 32244 | No data |
REINSTATEMENT | 2020-10-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-29 | 5750 118th St, Jacksonville, FL 32244 | No data |
CHANGE OF MAILING ADDRESS | 2020-10-29 | 5750 118th St, Jacksonville, FL 32244 | No data |
REGISTERED AGENT NAME CHANGED | 2020-10-29 | BAUZON, BENJAMIN | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
MERGER | 2014-06-30 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000141905 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000027771 | ACTIVE | 17-009-D1 | LEON | 2022-10-14 | 2028-01-19 | $2,680.24 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-08-24 |
REINSTATEMENT | 2021-10-27 |
REINSTATEMENT | 2020-10-29 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-03-13 |
Reg. Agent Change | 2017-05-26 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-04-22 |
Merger | 2014-06-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State