Search icon

INKA NAPLES CORPORATION

Company Details

Entity Name: INKA NAPLES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Nov 1995 (29 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P95000084466
FEI/EIN Number 650746968
Mail Address: P.O. BOX 279, BONITA SPRINGS, FL, 34133
Address: 11305 LONGSHORE WAY EAST, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
AMBURN JAMES W. Agent 28000 SPANISH WELLS BLVD., BONITA SPRINGS, FL, 34135

President

Name Role Address
LINNEPE KARL President 11305 LONGSHORE WAY EAST, NAPLES, FL, 33999

Treasurer

Name Role Address
LINNEPE KARL Treasurer 11305 LONGSHORE WAY EAST, NAPLES, FL, 33999

Director

Name Role Address
LINNEPE KARL Director 11305 LONGSHORE WAY EAST, NAPLES, FL, 33999
LINNEPE INGRID Director 11305 LONGSHORE WAY EAST, NAPLES, FL, 33999

Vice President

Name Role Address
LINNEPE INGRID Vice President 11305 LONGSHORE WAY EAST, NAPLES, FL, 33999

Secretary

Name Role Address
LINNEPE INGRID Secretary 11305 LONGSHORE WAY EAST, NAPLES, FL, 33999

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF MAILING ADDRESS 2000-04-07 11305 LONGSHORE WAY EAST, NAPLES, FL 34119 No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-07 28000 SPANISH WELLS BLVD., BONITA SPRINGS, FL 34135 No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-15 11305 LONGSHORE WAY EAST, NAPLES, FL 34119 No data
REGISTERED AGENT NAME CHANGED 1996-01-22 AMBURN, JAMES W. No data

Documents

Name Date
ANNUAL REPORT 2000-04-07
ANNUAL REPORT 1999-05-15
ANNUAL REPORT 1998-02-24
ANNUAL REPORT 1997-12-01
ANNUAL REPORT 1996-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State