Entity Name: | D & D WEDDINGS OF NAPLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 May 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Mar 2022 (3 years ago) |
Document Number: | P19000044015 |
FEI/EIN Number | 84-1808461 |
Address: | 7935 AIRPORT-PULLING RD, 108, NAPLES, FL, 34109 |
Mail Address: | 14560 Maxwell Ct, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLEMSER DANIEL | Agent | 14560 Maxwell Ct, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
GLEMSER DANIEL | President | 14560 Maxwell Ct, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
FROHMBERG DAVID | Vice President | 14560 Maxwell Ct, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-03-29 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-29 | GLEMSER, DANIEL | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-03-19 | 7935 AIRPORT-PULLING RD, 108, NAPLES, FL 34109 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-19 | 14560 Maxwell Ct, NAPLES, FL 34109 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000261719 | TERMINATED | 1000000953531 | COLLIER | 2023-05-31 | 2033-06-07 | $ 1,252.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-07-12 |
REINSTATEMENT | 2022-03-29 |
ANNUAL REPORT | 2020-03-19 |
Domestic Profit | 2019-05-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State