Search icon

OLD NAPLES HOME REPAIR, INC.

Company Details

Entity Name: OLD NAPLES HOME REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jan 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P17000005259
FEI/EIN Number 81-5048691
Address: 4821 KESWICK WAY, NAPLES, FL, 34105, US
Mail Address: 4821 KESWICK WAY, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MASTERS KERRY P Agent 4821 KESWICK WAY, NAPLES, FL, 34105

President

Name Role Address
MOCK ZACH President 2480 29TH AVE NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 4821 KESWICK WAY, NAPLES, FL 34105 No data
CHANGE OF MAILING ADDRESS 2021-04-27 4821 KESWICK WAY, NAPLES, FL 34105 No data
REGISTERED AGENT NAME CHANGED 2021-04-27 MASTERS, KERRY P No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 4821 KESWICK WAY, NAPLES, FL 34105 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000228639 ACTIVE 1000000882526 COLLIER 2021-03-29 2041-05-12 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J20000124491 TERMINATED 1000000861054 COLLIER 2020-02-17 2030-02-26 $ 797.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2022-04-28
Reg. Agent Change 2021-04-27
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-15
AMENDED ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-05-01
Domestic Profit 2017-01-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State