Entity Name: | ART DECOR OF NAPLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 17 Jul 1995 (30 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | P95000056143 |
FEI/EIN Number | 65-0599732 |
Address: | 6210 TRAIL BLVD. N., NAPLES, FL 34108 |
Mail Address: | 6210 TRAIL BLVD. N., NAPLES, FL 34108 |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIESKY, JAMES H | Agent | 1000 TAMIAMI TRAIL N., SUITE 201, NAPLES, FL 34102 |
Name | Role | Address |
---|---|---|
EVERS, ANN J | President | 200 QUAIL FOREST BLVD. #109, NAPLES, FL 34105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-02-19 | 6210 TRAIL BLVD. N., NAPLES, FL 34108 | No data |
CHANGE OF MAILING ADDRESS | 1997-02-19 | 6210 TRAIL BLVD. N., NAPLES, FL 34108 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1997-02-19 | 1000 TAMIAMI TRAIL N., SUITE 201, NAPLES, FL 34102 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1998-05-06 |
ANNUAL REPORT | 1997-02-19 |
DOCUMENTS PRIOR TO 1997 | 1995-07-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State