Search icon

FLYING CLUB INT. OF NAPLES, INC.

Company Details

Entity Name: FLYING CLUB INT. OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Jan 1993 (32 years ago)
Date of dissolution: 04 Jan 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 1999 (26 years ago)
Document Number: P93000006758
FEI/EIN Number 65-0465818
Address: 5132 LOCHWOOD CT., NAPLES, FL 34112
Mail Address: 5132 LOCHWOOD CT., NAPLES, FL 34112
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
GARNER, JOHN A Agent 5096 LOCHWOOD CT., NAPLES, FL 34112

Director

Name Role Address
FORSBACH, HANS Director 5132 LOCHWOOD CT., NAPLES, FL 34112
FORSBACH, LYDIA Director 5132 LOCHWOOD COURT, NAPLES, FL 34112

President

Name Role Address
FORSBACH, HANS President 5132 LOCHWOOD CT., NAPLES, FL 34112

Treasurer

Name Role Address
FORSBACH, HANS Treasurer 5132 LOCHWOOD CT., NAPLES, FL 34112

Vice President

Name Role Address
FORSBACH, LYDIA Vice President 5132 LOCHWOOD COURT, NAPLES, FL 34112

Secretary

Name Role Address
FORSBACH, LYDIA Secretary 5132 LOCHWOOD COURT, NAPLES, FL 34112

Assistant Secretary

Name Role Address
GARNER, JOHN A Assistant Secretary 5096 LOCHWOOD CT., NAPLES, FL 34112

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-01-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-05-01 5132 LOCHWOOD CT., NAPLES, FL 34112 No data
CHANGE OF MAILING ADDRESS 1997-05-01 5132 LOCHWOOD CT., NAPLES, FL 34112 No data
REGISTERED AGENT ADDRESS CHANGED 1997-05-01 5096 LOCHWOOD CT., NAPLES, FL 34112 No data
REGISTERED AGENT NAME CHANGED 1994-04-25 GARNER, JOHN A No data

Documents

Name Date
Voluntary Dissolution 1999-01-04
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State