Search icon

NAPLES#1LOCKSMITHS, INC.

Company Details

Entity Name: NAPLES#1LOCKSMITHS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jan 2014 (11 years ago)
Document Number: P14000000619
FEI/EIN Number 46-4455900
Address: 3355 pacific dr, NAPLES, FL, 34119, US
Mail Address: 3355 pacific dr, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
BIANCO ANTONIO Agent 3355 pacific dr, NAPLES, FL, 34119

President

Name Role Address
Bianco Antonio G President 3355 pacific dr, NAPLES, FL, 34119

vp

Name Role Address
Li Qian vp 3355 pacific dr, NAPLES, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000048481 DBESTLOCKS ACTIVE 2020-05-02 2025-12-31 No data 3355 PACIFIC DR, NAPLES, FL, 34119
G20000035750 NAPLES NUMBER ONE SUPPLIES ACTIVE 2020-03-26 2025-12-31 No data 3355 PACIFIC DR, NAPLES, FL, 34119
G15000110478 TSS - TECHNOLOGY SECURITY SERVICES ACTIVE 2015-10-29 2025-12-31 No data 3355 PACIFIC DR, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-19 3355 pacific dr, NAPLES, FL 34119 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 3355 pacific dr, NAPLES, FL 34119 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 3355 pacific dr, NAPLES, FL 34119 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000177568 TERMINATED 1000000779680 ORANGE 2018-04-19 2028-05-02 $ 1,305.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-05-15
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State