Entity Name: | MONTENAPOLEONE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 May 1995 (30 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | P95000038767 |
FEI/EIN Number | 650581079 |
Address: | 19575 BISCAYNE BLVD., # 599, MIAMI, FL, 33180, US |
Mail Address: | 19575 BISCAYNE BLVD., # 599, MIAMI, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PELIER ROBERT N | Agent | 1431 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
NACCARATO GIUSEPPINA | President | 19575 BISCAYNE BLVD, #599, MIAMI, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1999-10-05 | PELIER, ROBERT NESQ | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-10-05 | 1431 PONCE DE LEON BLVD., CORAL GABLES, FL 33134 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-05-10 | 19575 BISCAYNE BLVD., # 599, MIAMI, FL 33180 | No data |
CHANGE OF MAILING ADDRESS | 1999-05-10 | 19575 BISCAYNE BLVD., # 599, MIAMI, FL 33180 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000103659 | LAPSED | 01-5437 CC 26 (1) | MIAMI-DADE COUNTY COURT | 2002-03-04 | 2007-03-14 | $16,927.80 | FDI LOG -BOX USA INC., 1333 BROADWAY, #912, NEW YORK, NY 10018 |
Name | Date |
---|---|
ANNUAL REPORT | 2000-05-24 |
ANNUAL REPORT | 1999-10-05 |
ANNUAL REPORT | 1999-05-10 |
ANNUAL REPORT | 1998-05-07 |
ANNUAL REPORT | 1997-09-10 |
ANNUAL REPORT | 1996-07-16 |
DOCUMENTS PRIOR TO 1997 | 1995-05-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State