Entity Name: | TOWNSEND PRODUCE & PERISHABLES OF NAPLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 31 Oct 1994 (30 years ago) |
Date of dissolution: | 28 Aug 2000 (24 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Aug 2000 (24 years ago) |
Document Number: | P94000079900 |
FEI/EIN Number | 65-0535027 |
Address: | 950 6TH AVE N, NAPLES, FL 34102 |
Mail Address: | 950 6TH AVE N, NAPLES, FL 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURTON, ROBERT J | Agent | 7806 NAPLES HERICANE DR, NAPLES, FL 34112 |
Name | Role | Address |
---|---|---|
BURTON, ROBERT J | Director | 7806 NAPLES HERICANE DR, NAPLES, FL 34112 |
HEALY, MICHAEL D | Director | 3427 BOCA CIEGA DR, NAPLES, FL 34112 |
Name | Role | Address |
---|---|---|
BURTON, ROBERT J | President | 7806 NAPLES HERICANE DR, NAPLES, FL 34112 |
Name | Role | Address |
---|---|---|
HEALY, MICHAEL D | Treasurer | 3427 BOCA CIEGA DR, NAPLES, FL 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2000-08-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 1999-04-19 | 950 6TH AVE N, NAPLES, FL 34102 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-04-19 | 7806 NAPLES HERICANE DR, NAPLES, FL 34112 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-04-23 | 950 6TH AVE N, NAPLES, FL 34102 | No data |
REGISTERED AGENT NAME CHANGED | 1995-03-17 | BURTON, ROBERT J | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2000-08-28 |
ANNUAL REPORT | 1999-04-19 |
ANNUAL REPORT | 1998-04-23 |
ANNUAL REPORT | 1997-01-27 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-03-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State