Entity Name: | BYTE SHOP OF NAPLES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Nov 2011 (13 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P11000101241 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 4520 N. TAMIAMI TR., NAPLES, FL, 34103 |
Mail Address: | 4520 N. Tamiami tr, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURT GEORGE D | Agent | 4520 N. Tamiami tr, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
BURT GEORGE D | President | 4520 N Tamiami Tr, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-02-08 | 4520 N. TAMIAMI TR., NAPLES, FL 34103 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-08 | 4520 N. Tamiami tr, NAPLES, FL 34103 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-02-10 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-01-23 |
ANNUAL REPORT | 2012-04-18 |
Domestic Profit | 2011-11-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State