Search icon

SQUIZZERO CARPENTRY, INC.

Company Details

Entity Name: SQUIZZERO CARPENTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 May 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Sep 2017 (7 years ago)
Document Number: P16000043202
FEI/EIN Number 81-2727944
Address: 703 108TH AVE. N., NAPLES, FL, 34108, US
Mail Address: 703 108TH AVE. N., NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
DOLLARS AND SENSE, LLC Agent

President

Name Role Address
SQUIZZERO PAUL President 703 108TH AVE. N., NAPLES, FL, 34108

Treasurer

Name Role Address
SQUIZZERO PAUL Treasurer 703 108TH AVE. N., NAPLES, FL, 34108

Secretary

Name Role Address
SQUIZZERO PAUL Secretary 703 108TH AVE. N., NAPLES, FL, 34108

Director

Name Role Address
SQUIZZERO PAUL Director 703 108TH AVE. N., NAPLES, FL, 34108

Officer

Name Role Address
McDole Michael E Officer 8465 Wren RD., FT. Myers, FL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-08 703 108TH AVE. N., NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 2025-10-08 703 108TH AVE. N., NAPLES, FL 34108 No data
CHANGE OF PRINCIPAL ADDRESS 2024-10-08 703 108TH AVE. N., NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 2024-10-08 703 108TH AVE. N., NAPLES, FL 34108 No data
REGISTERED AGENT NAME CHANGED 2019-04-30 DOLLARS AND SENSE LLC No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 5650 YAHL STREET, SUITE 2, NAPLES, FL 34109 No data
AMENDMENT 2017-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-17
Amendment 2017-09-21
ANNUAL REPORT 2017-07-06
Domestic Profit 2016-05-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State