Entity Name: | HEALING ARTS CENTER, NAPLES, FL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Oct 1995 (29 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P95000078968 |
FEI/EIN Number | 650615044 |
Address: | 1065 5th Avenue N, NAPLES, FL, 34102, US |
Mail Address: | 1065 5th Avenue N, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATTON JOHN E | Agent | 1065 5th Avenue N, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
PATTON JOHN E | Director | 1065 5th Avenue N, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-01 | 1065 5th Avenue N, NAPLES, FL 34102 | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-16 | PATTON, JOHN E II | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-18 | 1065 5th Avenue N, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-18 | 1065 5th Avenue N, NAPLES, FL 34102 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-04-18 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-03-29 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-02-18 |
ANNUAL REPORT | 2010-02-24 |
ANNUAL REPORT | 2009-03-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State