Entity Name: | D. ELLIOTT DECARO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Jan 2013 (12 years ago) |
Date of dissolution: | 23 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Jan 2023 (2 years ago) |
Document Number: | P13000000515 |
FEI/EIN Number | 46-1656421 |
Address: | 780 Fifth Avenue South, NAPLES, FL, 34102, US |
Mail Address: | 780 Fifth Avenue South, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DECARO DIANA E | Agent | 780 Fifth Avenue South, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
DECARO DIANA | President | 780 Fifth Avenue South, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-25 | 780 Fifth Avenue South, Suite 200, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-25 | 780 Fifth Avenue South, Suite 200, NAPLES, FL 34102 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-25 | 780 Fifth Avenue South, Suite 200, NAPLES, FL 34102 | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-07 | DECARO, DIANA Elliott | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-23 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-07-02 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-02-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State