Search icon

NAPLES IT CENTER INC.

Company Details

Entity Name: NAPLES IT CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Sep 2013 (11 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P13000077078
FEI/EIN Number 46-3674810
Address: 852 1ST AVENUE SOUTH, UNIT 212, NAPLES, FL, 34102
Mail Address: 852 1ST AVENUE SOUTH, UNIT 212, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ DE LA FUENTE ALICIA E Agent 400 DIPLOMAT PARKWAY, HALLANDALE, FL, 33009

Vice President

Name Role Address
LOPEZ DE LA FUENTE ALICIA E Vice President 400 DIPLOMAT PARKWAY, HALLANDALE, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000092872 JAKO INC. EXPIRED 2013-09-19 2018-12-31 No data 852 1ST AVENUE SOUTH, UNIT 212, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 852 1ST AVENUE SOUTH, UNIT 212, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2025-01-01 852 1ST AVENUE SOUTH, UNIT 212, NAPLES, FL 34102 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-01 852 1ST AVENUE SOUTH, UNIT 212, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2024-01-01 852 1ST AVENUE SOUTH, UNIT 212, NAPLES, FL 34102 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2014-01-15
Domestic Profit 2013-09-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State