Search icon

1100 FIFTH AVENUE PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: 1100 FIFTH AVENUE PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jun 1992 (33 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P39443
FEI/EIN Number 133567613

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 750 11TH STREET SOUTH, SUITE 101, NAPLES, FL, 34102, US
Mail Address: 750 11TH STREET SOUTH, SUITE 101, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HARTMAN, JAMES F. Vice President 750 11TH STREET S., NAPLES, FL, 34102
GREINER, KENNETH J. President 750 11TH STREET S., NAPLES, FL, 34102
GREINER, KENNETH J. Secretary 750 11TH STREET S., NAPLES, FL, 34102
MAHER, KEVIN J. Vice President 750 11TH STREET S., NAPLES, FL, 34102
DALTON, TIMOTHY Chairman 750 11TH STREET S., NAPLES, FL, 34102
KEELER MICHAEL W Vice President 750 11TH STREET S., NAPLES, FL, 34102
KEELER MICHAEL W Treasurer 750 11TH STREET S., NAPLES, FL, 34102
KEELER MICHAEL W Agent 750 11TH STREET SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2001-07-13 750 11TH STREET SOUTH, SUITE 101, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2001-07-13 750 11TH STREET SOUTH, SUITE 101, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2001-07-13 750 11TH STREET SOUTH, SUITE 101, NAPLES, FL 34102 -
NAME CHANGE AMENDMENT 1997-04-07 1100 FIFTH AVENUE PARTNERS, INC. -
REGISTERED AGENT NAME CHANGED 1994-02-11 KEELER, MICHAEL W -

Documents

Name Date
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-07-13
ANNUAL REPORT 2000-02-10
ANNUAL REPORT 1999-02-20
ANNUAL REPORT 1998-01-30
ANNUAL REPORT 1997-04-15
NAME CHANGE 1997-04-07
ANNUAL REPORT 1996-01-30
ANNUAL REPORT 1995-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State