Entity Name: | K M C OF NAPLES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Jan 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Dec 2019 (5 years ago) |
Document Number: | P17000008410 |
FEI/EIN Number | 81-5025546 |
Address: | 2386 immokalee rd, NAPLES, FL, 34110, US |
Mail Address: | 251 mentor dr, NAPLES, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPANELLA KEVIN M | Agent | 251 mentor dr, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
CAMPANELLA KEVIN M | President | 251 mentor dr, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-09 | 2386 immokalee rd, NAPLES, FL 34110 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-09 | 2386 immokalee rd, NAPLES, FL 34110 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-09 | 251 mentor dr, NAPLES, FL 34110 | No data |
REINSTATEMENT | 2019-12-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-12-19 | CAMPANELLA, KEVIN M | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000261602 | TERMINATED | 1000000953283 | COLLIER | 2023-05-24 | 2033-06-07 | $ 102.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-09 |
AMENDED ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2020-01-19 |
REINSTATEMENT | 2019-12-19 |
ANNUAL REPORT | 2018-04-25 |
Domestic Profit | 2017-01-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State