Entity Name: | INTERIOR FINISHES & MILLWORK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 06 Jan 1995 (30 years ago) |
Date of dissolution: | 23 Aug 1996 (28 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (28 years ago) |
Document Number: | P95000002262 |
Address: | 4301 19TH AVE SW, NAPLES, FL 33999 |
Mail Address: | 4301 19TH AVE SW, NAPLES, FL 33999 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PASSIDOMO, KATHLEEN C | Agent | 800 LAUREL OAK DRIVE, SUITE 400, NAPLES, FL 33963 |
Name | Role | Address |
---|---|---|
PAQUETTE, THOMAS ASR | Director | 4301 19TH AVE SW, NAPLES, FL 33999 |
CANFIELD, JOSEPH R | Director | 4296 19TH AVE SW, NAPLES, FL 33999 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05900015846 | LAPSED | 96-824-CA | COLLIER CTY CIR 20 JUD CIR | 1996-09-16 | 2010-10-06 | $245339.22 | STERLING FACTORS, INC, 2329 9TH STREET NORTH, NAPLES, FL 34103 |
Name | Date |
---|---|
DOCUMENTS PRIOR TO 1997 | 1995-01-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State