Search icon

AME NAPLES, INC.

Company Details

Entity Name: AME NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Oct 2018 (6 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Oct 2018 (6 years ago)
Document Number: P18000084234
FEI/EIN Number 83-2156877
Address: 5236 STARFISH AVE., NAPLES, FL, 34103, US
Mail Address: 5236 STARFISH AVE., NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Elwell Andrew Agent 5236 STARFISH AVE., NAPLES, FL, 34103

President

Name Role Address
ELWELL MEGAN President 5236 STARFISH AVE., NAPLES, FL, 34103

Secretary

Name Role Address
ELWELL MEGAN Secretary 5236 STARFISH AVE., NAPLES, FL, 34103

Treasurer

Name Role Address
ELWELL MEGAN Treasurer 5236 STARFISH AVE., NAPLES, FL, 34103

Director

Name Role Address
ELWELL MEGAN Director 5236 STARFISH AVE., NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000115262 LAZY TURTLE EXPIRED 2018-10-24 2023-12-31 No data 4880 WHISPERING PINE WAY, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-16 Elwell, Andrew No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 5236 STARFISH AVE., NAPLES, FL 34103 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-11 5236 STARFISH AVE., NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2021-04-11 5236 STARFISH AVE., NAPLES, FL 34103 No data
NAME CHANGE AMENDMENT 2018-10-23 AME NAPLES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-02-28
Name Change 2018-10-23
Domestic Profit 2018-10-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State