Entity Name: | NAPLES LASER AND MEDSPA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Oct 2013 (11 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P13000085493 |
FEI/EIN Number | 46-3485870 |
Address: | 898 FIFTH AVENUE SOUTH, 204, NAPLES, FL, 34102, US |
Mail Address: | 898 FIFTH AVENUE SOUTH, 204, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZUNG CLOUGH, PLLC | Agent | 8985 FONTANA DEL SOL WAY, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
NEITZEL PAM | President | 21426 CONEFLOWER DRIVE, MOKENA, IL, 60448 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000285104 | LAPSED | 11-2018-CA-001745-0001-XX | COLLIER COUNTY CIRCUIT COURT | 2019-03-11 | 2024-04-23 | $53,413.19 | MCKESSON CORPORATION, 401 MASON ROAD, LA VERGNE, TN 37086 |
Name | Date |
---|---|
Reg. Agent Resignation | 2019-02-19 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-01-13 |
Domestic Profit | 2013-10-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State