Search icon

PICTURE FRAMING OF NAPLES, INC.

Company Details

Entity Name: PICTURE FRAMING OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Apr 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P13000038273
FEI/EIN Number 46-2671662
Address: 8793 Tamiami Trail East, Suite 103, Naples, FL, 34113, US
Mail Address: 8793 Tamiami Trail East, Suite 103, Naples, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
BOTERO GUILLERMO Agent 8793 Tamiami Trail East, Naples, FL, 34113

President

Name Role Address
BOTERO GUILLERMO President 8793 Tamiami Trail East, Naples, FL, 34113

Vice President

Name Role Address
BOTERO KATHLEEN I Vice President 8793 Tamiami Trail East, Naples, FL, 34113

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000067387 BOTERO EXPIRED 2019-06-13 2024-12-31 No data 8793 TAMIAMI TRAIL EAST, SUITE 103, NAPLES, FL, 34113
G19000067395 KENNEDY'S EXPIRED 2019-06-13 2024-12-31 No data 8793 TAMIAMI TRAIL EAST, SUITE 103, NAPLES, FL, 34113
G13000045654 BOTERO EXPIRED 2013-05-13 2018-12-31 No data 1998 TRADE CENTER WAY, SUITE 1, NAPLES, FL, 34109
G13000045647 KENNEDY'S EXPIRED 2013-05-13 2018-12-31 No data 6060 COLLIER BLVD., SUITE 52, NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-04-30 BOTERO, GUILLERMO No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-25 8793 Tamiami Trail East, Suite 103, Naples, FL 34113 No data
CHANGE OF MAILING ADDRESS 2019-03-25 8793 Tamiami Trail East, Suite 103, Naples, FL 34113 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 8793 Tamiami Trail East, Suite 103, Naples, FL 34113 No data

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-21
Domestic Profit 2013-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State