Entity Name: | INDEPENDENT TITLE OF NAPLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 01 May 1995 (30 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P95000033733 |
FEI/EIN Number | 65-0575068 |
Address: | 5751 COPPER LEAF LN, NAPLES, FL 34116 |
Mail Address: | 5751 COPPER LEAF LN, NAPLES, FL 34116 |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BONAQUIST, JAMES AJR. | Agent | 3550 E. TAMIAMI TRAIL, SUITE 102, NAPLES, FL 34112 |
Name | Role | Address |
---|---|---|
CALI, MARYELLEN | President | 5751 COPPER LEAF LN, NAPLES, FL 34116 |
LANGE, ANNETTE | President | 5751 COPPER LEAF LN, NAPLES, FL 34116 |
Name | Role | Address |
---|---|---|
LANGE, ANNETTE | Vice President | 5751 COPPER LEAF LN, NAPLES, FL 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-28 | 5751 COPPER LEAF LN, NAPLES, FL 34116 | No data |
CHANGE OF MAILING ADDRESS | 2008-04-28 | 5751 COPPER LEAF LN, NAPLES, FL 34116 | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2009-10-13 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-01-22 |
ANNUAL REPORT | 2006-01-09 |
ANNUAL REPORT | 2005-04-06 |
ANNUAL REPORT | 2004-02-24 |
ANNUAL REPORT | 2003-01-27 |
ANNUAL REPORT | 2002-02-13 |
ANNUAL REPORT | 2001-01-27 |
ANNUAL REPORT | 2000-03-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State