Entity Name: | COLLIER COUNTY PLASTERING COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 08 Sep 2014 (10 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P14000074617 |
FEI/EIN Number | APPLIED FOR |
Address: | 4712 VERITY LANE, NAPLES, FL 34112 |
Mail Address: | 4712 VERITY LANE, NAPLES, FL 34112 |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JULES, GILBERT | Agent | 4712 VERITY LANE, NAPLES, FL 34112 |
Name | Role | Address |
---|---|---|
JULES, GILBERT | President | 4712 VERITY LN, NAPLES, FL 34112 |
Name | Role | Address |
---|---|---|
Dufort, Ernest | Vice President | 4100 Corporate Square, 108 Naples, FL 34104 |
Name | Role | Address |
---|---|---|
Jules, Gilbert | Treasurer | 4712 VERITY LANE, NAPLES, FL 34112 |
Name | Role | Address |
---|---|---|
Jules, Gilbert | Secretary | 4712 Verity Lane., Naples, FL 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-05-05 | JULES, GILBERT | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-02-21 |
AMENDED ANNUAL REPORT | 2016-05-05 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-21 |
Domestic Profit | 2014-09-08 |
Date of last update: 21 Jan 2025
Sources: Florida Department of State