Entity Name: | FLORIDA BEACH COTTAGE OF NAPLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Jun 2013 (12 years ago) |
Date of dissolution: | 03 May 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 May 2022 (3 years ago) |
Document Number: | P13000051724 |
FEI/EIN Number | 46-2278060 |
Address: | 572 7th AVENUE NORTH, NAPLES, FL, 34102, US |
Mail Address: | 572 7th AVENUE NORTH, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANERDY TERRY | Agent | 572 7th AVENUE NORTH, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
Canerdy Terry DDr. | President | 572 7th AVENUE NORTH, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-05-03 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-10 | 572 7th AVENUE NORTH, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2014-03-10 | 572 7th AVENUE NORTH, NAPLES, FL 34102 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-10 | 572 7th AVENUE NORTH, NAPLES, FL 34102 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-05-03 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-06-25 |
ANNUAL REPORT | 2014-03-10 |
Domestic Profit | 2013-06-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State