Search icon

NAPLES DIGITAL PC INC

Company Details

Entity Name: NAPLES DIGITAL PC INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Dec 2014 (10 years ago)
Date of dissolution: 11 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2023 (2 years ago)
Document Number: P14000100960
FEI/EIN Number 45-2610975
Address: 5282 Golden Gate Pkwy Ste B, Naples, FL 34116
Mail Address: 5282 Golden Gate Pkwy Ste B, Naples, FL 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ZAKS, MATTHEW M Agent 5282 Golden Gate Pkwy Ste B, Naples, FL 34116

President

Name Role Address
ZAKS, MATTHEW President 5282 Golden Gate Pkwy Ste B, Naples, FL 34116

Trustee

Name Role Address
Zaks, Janae L Trustee 5282 Golden Gate Pkwy Ste B, Naples, FL 34116

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000147609 MATTHEW ZAKS DBA NAPLES DIGITAL PC INC ACTIVE 2022-12-01 2027-12-31 No data 5282 GOLDEN GATE PARKWAY, UNIT B, NAPLES, FL, 34116
G21000057107 ALL IN ONE TECHNOLOGY CHARLOTTE ACTIVE 2021-04-26 2026-12-31 No data 3463 PINE RIDGE ROAD, SUITE 101, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-06 5282 Golden Gate Pkwy Ste B, Naples, FL 34116 No data
CHANGE OF MAILING ADDRESS 2023-02-06 5282 Golden Gate Pkwy Ste B, Naples, FL 34116 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 5282 Golden Gate Pkwy Ste B, Naples, FL 34116 No data
REGISTERED AGENT NAME CHANGED 2019-02-07 ZAKS, MATTHEW M No data
CONVERSION 2014-12-18 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L11000073513. CONVERSION NUMBER 300000147493

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-11
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-04

Date of last update: 21 Jan 2025

Sources: Florida Department of State