Entity Name: | BP SERVICES OF NAPLES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Mar 2019 (6 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P19000022102 |
FEI/EIN Number | 83-4107247 |
Address: | 791 6TH ST NE, NAPLES, FL, 34120, US |
Mail Address: | 791 6TH ST NE, NAPLES, FL, 34120, US |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIERSON BRANDON | Agent | 791 6TH ST NE, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
PIERSON BRANDON | President | 791 6TH ST NE, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
HIGGINS ELAINE | Secretary | 791 6TH ST NE, NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-06-01 | 791 6TH ST NE, NAPLES, FL 34120 | No data |
CHANGE OF MAILING ADDRESS | 2025-06-01 | 791 6TH ST NE, NAPLES, FL 34120 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-06-01 | 791 6TH ST NE, NAPLES, FL 34120 | No data |
CHANGE OF MAILING ADDRESS | 2024-06-01 | 791 6TH ST NE, NAPLES, FL 34120 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-02-15 |
Domestic Profit | 2019-03-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State