Search icon

DOWNTOWN AUTO SERVICE OF NAPLES, INC.

Company Details

Entity Name: DOWNTOWN AUTO SERVICE OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Oct 1993 (31 years ago)
Date of dissolution: 13 Oct 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Oct 2022 (2 years ago)
Document Number: P93000074733
FEI/EIN Number 59-3208633
Address: 6026 Taylor Road, #9, NAPLES, FL 34105
Mail Address: 6026 Taylor Road, #9, NAPLES, FL 34109
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MCDANIEL, III, ROBERT B. Agent 2216 CLIPPER WAY, NAPLES, FL 34104

President

Name Role Address
MCDANIEL III, ROBERT B President 2216 CLIPPER WAY, NAPLES, FL 34104

Secretary

Name Role Address
MCDANIEL III, ROBERT B Secretary 2216 CLIPPER WAY, NAPLES, FL 34104
MCDANIEL, KAREN N Secretary 2216 CLIPPER WAY, NAPLES, FL 34104

Vice President

Name Role Address
MCDANIEL, KAREN N Vice President 2216 CLIPPER WAY, NAPLES, FL 34104

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-13 No data No data
CHANGE OF MAILING ADDRESS 2021-02-04 6026 Taylor Road, #9, NAPLES, FL 34105 No data
REGISTERED AGENT NAME CHANGED 2018-01-15 MCDANIEL, III, ROBERT B. No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-06 6026 Taylor Road, #9, NAPLES, FL 34105 No data
REGISTERED AGENT ADDRESS CHANGED 1998-01-20 2216 CLIPPER WAY, NAPLES, FL 34104 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-10-13
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State