Entity Name: | GROOMINGDALES OF NAPLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 08 Jun 1995 (30 years ago) |
Document Number: | P95000045942 |
FEI/EIN Number | 65-0598542 |
Address: | 1125 Logan Blvd S, Naples, FL 34116 |
Mail Address: | 1125 Logan Blvd S, Naples, FL 34116 |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bechtol, Mary K | Agent | 1125 Logan Blvd S, Naples, FL 34116 |
Name | Role | Address |
---|---|---|
Bechtol, Mary K | OWNER | 1125 Logan Blvd S, Naples, FL 34116 |
Name | Role | Address |
---|---|---|
Bechtol, Colton B | Officer | 1125 Logan Blvd S, Naples, FL 34116 |
Bechtol, Cheyenne | Officer | 3770 12th Ave NE, Naples, FL 34120 |
Miller, Mason W | Officer | 4575 20th St, NE, Naples, FL 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-08 | 1125 Logan Blvd S, Naples, FL 34116 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-08 | 1125 Logan Blvd S, Naples, FL 34116 | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-08 | Bechtol, Mary K | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-08 | 1125 Logan Blvd S, Naples, FL 34116 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-03-19 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State