Entity Name: | PMT OF NAPLES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Sep 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2020 (4 years ago) |
Document Number: | P15000074918 |
FEI/EIN Number | 47-4991734 |
Address: | 5051 CASTELLO DR, NAPLES, FL, 34103, US |
Mail Address: | 26399 Bonita Fairways Blv, Bonita Springs, FL, 34135, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PORNEALA SILVIU | Agent | 5051 Castello Dr, Naples Fl, FL, 34103 |
Name | Role | Address |
---|---|---|
PORNEALA SILVIU | Manager | 26399 BONITA FAIRWAYS BLVD, BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-05-01 | 5051 CASTELLO DR, NAPLES, FL 34103 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-01 | 5051 Castello Dr, Suite 5, Naples Fl, FL 34103 | No data |
REINSTATEMENT | 2020-09-29 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-09-29 | PORNEALA, SILVIU | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-22 | 5051 CASTELLO DR, NAPLES, FL 34103 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000128201 | ACTIVE | 1000000880090 | LEE | 2021-03-17 | 2031-03-24 | $ 805.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-05-01 |
REINSTATEMENT | 2020-09-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-21 |
Domestic Profit | 2015-09-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State