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 |
Name | Role | Address |
---|---|---|
ZAKS, MATTHEW M | Agent | 5282 Golden Gate Pkwy Ste B, Naples, FL 34116 |
Name | Role | Address |
---|---|---|
ZAKS, MATTHEW | President | 5282 Golden Gate Pkwy Ste B, Naples, FL 34116 |
Name | Role | Address |
---|---|---|
Zaks, Janae L | Trustee | 5282 Golden Gate Pkwy Ste B, Naples, FL 34116 |
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 |
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 |
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