Entity Name: | B & C PROPERTIES OF NAPLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Mar 2017 (8 years ago) |
Date of dissolution: | 13 Oct 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Oct 2021 (3 years ago) |
Document Number: | P17000024841 |
FEI/EIN Number | APPLIED FOR |
Address: | 6345 LEXINGTON CT., #202, NAPLES, FL, 34110, UN |
Mail Address: | 5425 Park Central Court, Naples, FL, 34109, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
MCNAMARA LEGAL SERVICES, P.A. | Agent |
Name | Role | Address |
---|---|---|
COPELAND MICHAEL W | President | 6345 LEXINGTON CT., #202, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
COPELAND JILLIAN H | Vice President | 6345 LEXINGTON CT., #202, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
COPELAND JENNIFER | Director | 6345 LEXINGTON CT., #202, NAPLES, FL, 34110 |
COPELAND REBECCA | Director | 6345 LEXINGTON CT., #202, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-10-13 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 6345 LEXINGTON CT., #202, NAPLES, FL 34110 UN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 5425 Park Central Court, Naples, FL 34109 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-10-13 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-30 |
Domestic Profit | 2017-03-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State