Search icon

THE NAPLES LIQUOR COMPANY, INC.

Company Details

Entity Name: THE NAPLES LIQUOR COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Oct 2012 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P12000087580
FEI/EIN Number 46-1244790
Address: 6017 Pine Ridge Road, Suite 271, Naples, FL, 34119, US
Mail Address: 6017 Pine Ridge Road, Suite 271, Naples, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
NOVATT JEFF Esq. Agent 1415 Panther Lane, NAPLES, FL, 34109

Director

Name Role Address
RYAN JOSEPH Director 1861 Santa Barbara Blvd., Naples, FL, 34116
MULLALY DANIEL J Director 5666 NAPA WOODS WAY, NAPLES, FL, 34116

President

Name Role Address
RYAN JOSEPH President 1861 Santa Barbara Blvd., Naples, FL, 34116

Secretary

Name Role Address
RYAN JOSEPH Secretary 1861 Santa Barbara Blvd., Naples, FL, 34116

Treasurer

Name Role Address
RYAN JOSEPH Treasurer 1861 Santa Barbara Blvd., Naples, FL, 34116

Vice President

Name Role Address
MULLALY DANIEL J Vice President 5666 NAPA WOODS WAY, NAPLES, FL, 34116

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000021270 SIX MILE CYPRESS DISCOUNT LIQUOR EXPIRED 2013-03-01 2018-12-31 No data 1880 N BAHAMA AVE, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-09 6017 Pine Ridge Road, Suite 271, Naples, FL 34119 No data
CHANGE OF MAILING ADDRESS 2015-03-09 6017 Pine Ridge Road, Suite 271, Naples, FL 34119 No data
REGISTERED AGENT NAME CHANGED 2013-03-04 NOVATT, JEFF, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-04 1415 Panther Lane, Suite 327, NAPLES, FL 34109 No data
ARTICLES OF CORRECTION 2012-11-02 No data No data

Documents

Name Date
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-03-04
Articles of Correction 2012-11-02
Domestic Profit 2012-10-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State