Entity Name: | NAPLES PETRO SOUTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Oct 2020 (4 years ago) |
Document Number: | P20000084133 |
FEI/EIN Number | 85-3697325 |
Address: | 8900 DAVIS BLVD, NAPLES, FL, 34104, US |
Mail Address: | 1150 E Atlantic Blvd, Pompano Beach, FL, 33060, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACEVEDO FREDY | Agent | 1150 E Atlantic Blvd, Pompano Beach, FL, 33060 |
Name | Role | Address |
---|---|---|
ACEVEDO FREDY | President | 1150 E Atlantic Blvd, Pompano Beach, FL, 33060 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000141079 | EXPREZO #121 | ACTIVE | 2020-11-02 | 2025-12-31 | No data | 8900 DAVIS BLVD, NAPLES, FL, 34104 |
G20000140592 | EXPREZO SOUTH | ACTIVE | 2020-10-30 | 2025-12-31 | No data | 8900 DAVIS BLVD, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-16 | 8900 DAVIS BLVD, NAPLES, FL 34104 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-16 | 1150 E Atlantic Blvd, A, Pompano Beach, FL 33060 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-01-26 |
Domestic Profit | 2020-10-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State