Entity Name: | COLLIER CUTTERS OF SWFL, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Jan 2016 (9 years ago) |
Date of dissolution: | 12 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Jan 2024 (a year ago) |
Document Number: | P16000007006 |
FEI/EIN Number | 81-1241368 |
Address: | 1990 39TH ST S.W., NAPLES, FL, 34117, US |
Mail Address: | 851 96th Avenue North, NAPLES, FL, 34108, US |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEFFERSON RONALD JII | Agent | 851 96th Avenue North, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
JEFFERSON RONALD JII | President | 1990 39TH ST S.W., NAPLES, FL, 34117 |
Name | Role | Address |
---|---|---|
HOGUET STEPHEN G | Vice President | 851 96TH AVE N, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-12 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-02-26 | 1990 39TH ST S.W., NAPLES, FL 34117 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-26 | 851 96th Avenue North, NAPLES, FL 34108 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-12 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-26 |
Domestic Profit | 2016-01-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State