Search icon

SUNDIAL REALTY OF NAPLES FLORIDA CORP.

Company Details

Entity Name: SUNDIAL REALTY OF NAPLES FLORIDA CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Jul 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P13000057723
FEI/EIN Number 46-3064105
Address: 9220 BONITA BEACH ROAD, SUITE 200-14, BONITA SPRINGS, FL 34135
Mail Address: 9220 BONITA BEACH ROAD, SUITE 200-14, BONITA SPRINGS, FL 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
CPA TAX ADVISORS, INC Agent

President

Name Role Address
ARNAL, NEIL J President 2095 ANTIGUA LANE, NAPLES, FL 34120

Secretary

Name Role Address
ARNAL, NEIL J Secretary 2095 ANTIGUA LANE, NAPLES, FL 34120

Treasurer

Name Role Address
ARNAL, NEIL J Treasurer 2095 ANTIGUA LANE, NAPLES, FL 34120

Director

Name Role Address
ARNAL, NEIL J Director 2095 ANTIGUA LANE, NAPLES, FL 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000058310 SUNDIAL REALTY OF NAPLES FLORIDA EXPIRED 2017-05-25 2022-12-31 No data 9220 BONITA BEACH RD., SUITE 200-14, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 12995 S Cleveland Avenue Suite 160, Fort Myers, FL 33907 No data
REGISTERED AGENT NAME CHANGED 2020-06-15 CPA Tax Advisors Inc No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-31 9220 BONITA BEACH ROAD, SUITE 200-14, BONITA SPRINGS, FL 34135 No data
CHANGE OF MAILING ADDRESS 2017-05-31 9220 BONITA BEACH ROAD, SUITE 200-14, BONITA SPRINGS, FL 34135 No data
NAME CHANGE AMENDMENT 2017-05-18 SUNDIAL REALTY OF NAPLES FLORIDA CORP. No data
AMENDMENT 2017-05-18 No data No data
AMENDMENT 2013-12-23 No data No data
NAME CHANGE AMENDMENT 2013-07-19 SUNDIAL REALTY OF SW FLORIDA CORP. No data

Documents

Name Date
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-11
AMENDED ANNUAL REPORT 2017-06-06
Name Change 2017-05-18
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-10
Reg. Agent Change 2013-12-23

Date of last update: 21 Feb 2025

Sources: Florida Department of State