Search icon

FLORIDA REALTY & CONSTRUCTION OF NAPLES, INC.

Company Details

Entity Name: FLORIDA REALTY & CONSTRUCTION OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Oct 1993 (31 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P93000072308
FEI/EIN Number 650448964
Address: 3403 ANGUILLA WAY, NAPLES, FL, 34119, US
Mail Address: 3403 ANGUILLA WAY, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
GUTTENPLAN ELLIOT Agent 3403 ANGUILLA WAY, NAPLES, FL, 34119

Director

Name Role Address
GUTTENPLAN ELLIOT Director 3403 ANGUILLA WAY, NAPLES, FL, 34119
GUTTENPLAN BEVERLY Director 3403 ANGUILLA WAY, NAPLES, FL, 34119

President

Name Role Address
GUTTENPLAN ELLIOT President 3403 ANGUILLA WAY, NAPLES, FL, 34119

Treasurer

Name Role Address
GUTTENPLAN ELLIOT Treasurer 3403 ANGUILLA WAY, NAPLES, FL, 34119

Vice President

Name Role Address
GUTTENPLAN BEVERLY Vice President 3403 ANGUILLA WAY, NAPLES, FL, 34119

Secretary

Name Role Address
GUTTENPLAN BEVERLY Secretary 3403 ANGUILLA WAY, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-07-07 3403 ANGUILLA WAY, NAPLES, FL 34119 No data
CHANGE OF MAILING ADDRESS 2004-07-07 3403 ANGUILLA WAY, NAPLES, FL 34119 No data
REGISTERED AGENT ADDRESS CHANGED 2004-07-07 3403 ANGUILLA WAY, NAPLES, FL 34119 No data

Documents

Name Date
ANNUAL REPORT 2008-08-11
ANNUAL REPORT 2007-05-06
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-07-07
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-06-04
ANNUAL REPORT 2000-09-11
ANNUAL REPORT 1999-08-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State