Entity Name: | SHIRLEY STREET PUB INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Nov 2012 (12 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P12000097254 |
FEI/EIN Number | 46-1462358 |
Address: | 5310 SHIRLEY STREET, NAPLES, FL, 34109, US |
Mail Address: | 5310 SHIRLEY STREET, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VASQUEZ ERIC J | Agent | 900 6TH AVE SOUTH, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
SCAFIDI RICHARD | President | 1377 CHESAPEAKE AVE, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
English Thomas A | Vice President | 1377 CHESAPEAKE AVENUE, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-24 | 5310 SHIRLEY STREET, NAPLES, FL 34109 | No data |
CHANGE OF MAILING ADDRESS | 2015-01-24 | 5310 SHIRLEY STREET, NAPLES, FL 34109 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-01-24 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-03-19 |
Domestic Profit | 2012-11-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State