Search icon

FACTA ESTATES, INC.

Company Details

Entity Name: FACTA ESTATES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Dec 1993 (31 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P93000088094
FEI/EIN Number 65-0461187
Address: % TOM BOERIO, 4099 TAMIAMI TRAIL, N, NAPLES, FL 34103
Mail Address: % TOM BOERIO, 4099 TAMIAMI TRAIL, N, NAPLES, FL 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
BOERIO, TOM Agent ROGERS, WOOD, HILL, STARMAN & GUSTASON, 4099 TAMIAMI TRAIL NORTH, NAPLES, FL 34103

President

Name Role Address
CLACTON, ULF M President 4099 TAMIAMI TRAIL, N., NAPLES, FL 34103

Director

Name Role Address
CLACTON, ULF M Director 4099 TAMIAMI TRAIL, N., NAPLES, FL 34103
CLACTON, ULRIKA Director 4099 TAMIAMI TRAIL N, NAPLES, FL 34103

Secretary

Name Role Address
CLACTON, ULRIKA Secretary 4099 TAMIAMI TRAIL N, NAPLES, FL 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-24 % TOM BOERIO, 4099 TAMIAMI TRAIL, N, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2002-04-24 % TOM BOERIO, 4099 TAMIAMI TRAIL, N, NAPLES, FL 34103 No data
REGISTERED AGENT NAME CHANGED 1998-06-05 BOERIO, TOM No data
REGISTERED AGENT ADDRESS CHANGED 1998-06-05 ROGERS, WOOD, HILL, STARMAN & GUSTASON, 4099 TAMIAMI TRAIL NORTH, NAPLES, FL 34103 No data

Documents

Name Date
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-02-26
ANNUAL REPORT 2000-02-18
ANNUAL REPORT 1999-09-10
ANNUAL REPORT 1998-06-05
ANNUAL REPORT 1997-02-26
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-02-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State