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 |
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 |
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 | - |
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