Search icon

BERT C. WARNER CARPENTRY, INC.

Company Details

Entity Name: BERT C. WARNER CARPENTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Dec 1995 (29 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P95000095621
FEI/EIN Number 65-0627192
Address: 1620 Avion Pl, NAPLES, FL 34104
Mail Address: 1620 Avion Pl, NAPLES, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
WARNER, ALBERT C Agent 1620 Avion Pl, NAPLES, FL 34104

President

Name Role Address
WARNER, ALBERT C President 1620 Avion Pl, NAPLES, FL 34104

Secretary

Name Role Address
WARNER, ALBERT C Secretary 1620 Avion Pl, NAPLES, FL 34104

Treasurer

Name Role Address
WARNER, ALBERT C Treasurer 1620 Avion Pl, NAPLES, FL 34104

Director

Name Role Address
WARNER, ALBERT C Director 1620 Avion Pl, NAPLES, FL 34104

Vice President

Name Role Address
WARNER, ALBERT C Vice President 1620 Avion Pl, NAPLES, FL 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-11-18 1620 Avion Pl, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2021-11-18 1620 Avion Pl, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2021-11-18 WARNER, ALBERT C No data
REGISTERED AGENT ADDRESS CHANGED 2021-11-18 1620 Avion Pl, NAPLES, FL 34104 No data

Documents

Name Date
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-03-02
AMENDED ANNUAL REPORT 2021-11-18
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-07-13
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State