Entity Name: | BRUSH STROKES OF NAPLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 08 Aug 1994 (30 years ago) |
Date of dissolution: | 16 Oct 1998 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (26 years ago) |
Document Number: | P94000058811 |
FEI/EIN Number | 65-0508213 |
Address: | 5733 DEAUVILLE CIRCLE G-108, NAPLES, FL 34112 |
Mail Address: | 5733 DEAUVILLE CIRCLE G-108, NAPLES, FL 34112 |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELIAS, OVADIA (RONI) R | Agent | 5733 DEAUVILLE CIRCLE G-108, NAPLES, FL 34112 |
Name | Role | Address |
---|---|---|
ROBERTS, CHARLES | Vice President | 5733 DEAUVILLE CIRCLE G-108, NAPLES, FL 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-09-29 | 5733 DEAUVILLE CIRCLE G-108, NAPLES, FL 34112 | No data |
CHANGE OF MAILING ADDRESS | 1997-09-29 | 5733 DEAUVILLE CIRCLE G-108, NAPLES, FL 34112 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1997-09-29 | 5733 DEAUVILLE CIRCLE G-108, NAPLES, FL 34112 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1997-09-29 |
ANNUAL REPORT | 1997-05-08 |
ANNUAL REPORT | 1996-10-31 |
ANNUAL REPORT | 1996-07-29 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State