Entity Name: | JML CONSTRUCTION OF NAPLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Oct 1995 (29 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P95000079196 |
FEI/EIN Number | 650626476 |
Address: | 171 PERKINS DRIVE, NAPLES, FL, 34119, US |
Mail Address: | 171 PERKINS DRIVE, NAPLES, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIETZ CLAYTON D | Agent | 171 PERKINS DRIVE, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
LIETZ CLAYTON D | Director | 171 PERKINS DRIVE, NAPLES, FL, 34119 |
LIETZ PATRICIA G | Director | 171 PERKINS DRIVE, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-03-16 | 171 PERKINS DRIVE, NAPLES, FL 34119 | No data |
CHANGE OF MAILING ADDRESS | 1998-03-16 | 171 PERKINS DRIVE, NAPLES, FL 34119 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1998-03-16 | 171 PERKINS DRIVE, NAPLES, FL 34119 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2003-04-30 |
ANNUAL REPORT | 2002-04-29 |
ANNUAL REPORT | 2001-04-19 |
ANNUAL REPORT | 2000-05-12 |
ANNUAL REPORT | 1999-03-16 |
ANNUAL REPORT | 1998-03-16 |
ANNUAL REPORT | 1997-04-11 |
ANNUAL REPORT | 1996-04-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State