Search icon

ALVAREZ SITE DEVELOPMENT, INC.

Company Details

Entity Name: ALVAREZ SITE DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Feb 1995 (30 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P95000013925
FEI/EIN Number 65-0567935
Address: 671 7TH STREET N.W., NAPLES, FL 34120
Mail Address: 671 7TH STREET N.W., NAPLES, FL 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ALVAREZ, ABEL Agent 671 7TH STREET N.W., NAPLES, FL 34120

President

Name Role Address
ALVAREZ, ABEL President 671 7TH STREET N.W., NAPLES, FL 34120

Secretary

Name Role Address
ALVAREZ, ABEL Secretary 671 7TH STREET N.W., NAPLES, FL 34120

Treasurer

Name Role Address
ALVAREZ, ABEL Treasurer 671 7TH STREET N.W., NAPLES, FL 34120

Director

Name Role Address
ALVAREZ, ABEL Director 671 7TH STREET N.W., NAPLES, FL 34120

Vice President

Name Role Address
ALVAREZ, RAMONA Vice President 671 7TH ST NW, NAPLES, FL 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-06 671 7TH STREET N.W., NAPLES, FL 34120 No data
CHANGE OF MAILING ADDRESS 2000-04-06 671 7TH STREET N.W., NAPLES, FL 34120 No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-06 671 7TH STREET N.W., NAPLES, FL 34120 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001138921 LAPSED 10-2122-SC COUNTY COURT OF THE TWENTIETH 2010-12-20 2015-12-22 $2,622.11 COLLIER TIRES & AUTO REPAIRS, INC., 3906 EXCHANGE AVENUE, NAPLES, FLORIDA 34104
J10000864287 LAPSED 10-1080-CA COLLIER COUNTY CIRCUIT COURT 2010-08-17 2015-08-24 $446,628.13 TIB BANK, 6435 NAPLES BOULEVARD, NAPLES, FL 34109
J10000792181 LAPSED 10-905-CC COLLIER COUNTY 2010-07-13 2015-07-27 $8,245.64 SMR FARMS, LLC, 14400 COVENANT WAY, LAKEWOOD RANCH, FL 34202
J10000565140 LAPSED 09-10709-CA COLLIER CTY. CIR. CT. 12TH JUD 2010-04-21 2015-05-07 $19,648.00 FERGUSON ENTERPRISES, INC., 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA 23602

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-16
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-02-03
ANNUAL REPORT 2003-03-06
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-05-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State