Search icon

ANGELO M. GADALETA D.C., P.A.

Company Details

Entity Name: ANGELO M. GADALETA D.C., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Sep 1995 (29 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P95000068913
FEI/EIN Number 65-0603801
Address: 1234 AIRPORT PULLING RD N., NAPLES, FL 34104
Mail Address: 1234 AIRPORT PULLING RD N., NAPLES, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
GADALETA, ANGELO MDR. Agent 1234 AIRPORT PULLING RD N., NAPLES, FL 34104

President

Name Role Address
GADALETA, ANGELO MDR. President 1234 AIRPORT PULLING RD N., NAPLES, FL 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-08-31 1234 AIRPORT PULLING RD N., NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2011-08-31 1234 AIRPORT PULLING RD N., NAPLES, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2011-08-31 1234 AIRPORT PULLING RD N., NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2008-04-15 GADALETA, ANGELO MDR. No data
REINSTATEMENT 2006-08-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000123369 TERMINATED 1000000199258 COLLIER 2011-01-06 2021-03-01 $ 415.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-08-31
ANNUAL REPORT 2010-02-28
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-05-10
REINSTATEMENT 2006-08-09
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State