Search icon

NAPLES BOAT TOURS INC.

Company Details

Entity Name: NAPLES BOAT TOURS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Aug 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Feb 2014 (11 years ago)
Document Number: P12000074527
FEI/EIN Number 46-3888500
Address: 1000 10th Ave. s., NAPLES, FL, 34102, US
Mail Address: 1000 10TH AVE, NAPLES, FL, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CLOUSTON RICK Agent 1000 10TH AVE S, NAPLES, FL, 34102

President

Name Role Address
Clouston Rick President 1000 10th Ave. s., Naples, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000005114 NAPLES WATER TOURS ACTIVE 2016-01-13 2026-12-31 No data 1000 10TH AVE. S., NAPLES, FL, 34102
G13000093324 NAPLES HANDY MAN SERVICES EXPIRED 2013-09-20 2018-12-31 No data 1000 10TH AVE. S., NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-10-01 1000 10th Ave. s., NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2024-10-01 1000 10th Ave. s., NAPLES, FL 34102 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 1000 10th Ave. s., NAPLES, FL 34102 No data
AMENDMENT 2014-02-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001588780 TERMINATED 1000000535901 COLLIER 2013-09-16 2033-10-29 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-07-02
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State