DOYLE'S CARPET STEAM, INC. - Florida Company Profile

Entity Name: | DOYLE'S CARPET STEAM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Feb 1994 (32 years ago) |
Date of dissolution: | 01 Mar 2004 (21 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Mar 2004 (21 years ago) |
Document Number: | P94000011583 |
FEI/EIN Number | 650491758 |
Address: | 4101 29TH PLACE SW, NAPLES, FL, 34116, US |
Mail Address: | P O BOX 8954, NAPLES, FL, 34102, US |
ZIP code: | 34116 |
City: | Naples |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCKINZIE DOYLE | President | 4101 29TH PLACE SW, NAPLES, FL, 34116 |
MCKINZIE DOYLE | Treasurer | 4101 29TH PLACE SW, NAPLES, FL, 34116 |
GARNER JOHN A | Agent | 801 LAUREL OAK DR, NAPLES, FL, 34108 |
MCKINZIE DOYLE | Vice President | 4101 29TH PLACE SW, NAPLES, FL, 34116 |
MCKINZIE DOYLE | Secretary | 4101 29TH PLACE SW, NAPLES, FL, 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2004-03-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-09-24 | 4101 29TH PLACE SW, NAPLES, FL 34116 | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-02-29 | 801 LAUREL OAK DR, 710, NAPLES, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 1998-01-23 | 4101 29TH PLACE SW, NAPLES, FL 34116 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2004-03-01 |
ANNUAL REPORT | 2004-01-26 |
REINSTATEMENT | 2003-09-24 |
ANNUAL REPORT | 2002-02-26 |
ANNUAL REPORT | 2001-03-14 |
ANNUAL REPORT | 2000-02-29 |
ANNUAL REPORT | 1999-01-29 |
ANNUAL REPORT | 1998-01-23 |
ANNUAL REPORT | 1997-02-17 |
ANNUAL REPORT | 1996-07-08 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State