Search icon

138 6TH AVE SOUTH, INC.

Company Details

Entity Name: 138 6TH AVE SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Dec 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P19000000686
FEI/EIN Number 83-4582035
Address: 138 6TH AVE SOUTH, NAPLES, FL, 34102, US
Mail Address: 123 Town Square PL, BOX 648, JERSEY CITY, NJ, 07310, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MECCA HELEN Agent 138 6TH AVE SOUTH, NAPLES, FL, 34102

President

Name Role Address
MECCA MICHAEL President 123 Town Square PL, JERSEY CITY, NJ, 07310

Chief Financial Officer

Name Role Address
Anest Sandra L Chief Financial Officer 123 Town Square PL, JERSEY CITY, NJ, 07310

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-06-01 138 6TH AVE SOUTH, NAPLES, FL 34102 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-06-01 138 6TH AVE SOUTH, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2022-03-07 138 6TH AVE SOUTH, NAPLES, FL 34102 No data
REGISTERED AGENT NAME CHANGED 2020-06-29 MECCA, HELEN No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 138 6TH AVE SOUTH, NAPLES, FL 34102 No data

Documents

Name Date
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-29
Reg. Agent Change 2020-06-29
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-12-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State