Entity Name: | OLDE AUCTION COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Dec 1995 (29 years ago) |
Date of dissolution: | 26 Sep 1997 (27 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (27 years ago) |
Document Number: | P96000001577 |
Address: | 1160 1ST AVENUE SOUTH, NAPLES, FL, 33940 |
Mail Address: | 1160 1ST AVENUE SOUTH, NAPLES, FL, 33940 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALANDER JUDY | Agent | 1160 1ST AVENUE SOUTH, NAPLES, FL, 33940 |
Name | Role | Address |
---|---|---|
ALANDER STEVE | President | 1160 1ST AVE SO, NAPLES, FL, 33940 |
Name | Role | Address |
---|---|---|
ALANDER STEVE | Director | 1160 1ST AVE SO, NAPLES, FL, 33940 |
ALANDER RANDY | Director | 1160 1ST AVE SO, NAPLES, FL, 33940 |
ALANDER JUDY | Director | 1160 1ST AVE SO, NAPLES, FL, 33940 |
Name | Role | Address |
---|---|---|
ALANDER RANDY | Vice President | 1160 1ST AVE SO, NAPLES, FL, 33940 |
Name | Role | Address |
---|---|---|
ALANDER JUDY | Secretary | 1160 1ST AVE SO, NAPLES, FL, 33940 |
Name | Role | Address |
---|---|---|
ALANDER JUDY | Treasurer | 1160 1ST AVE SO, NAPLES, FL, 33940 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-01 | 1160 1ST AVENUE SOUTH, NAPLES, FL 33940 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-01 | 1160 1ST AVENUE SOUTH, NAPLES, FL 33940 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
Name | Date |
---|---|
DOCUMENTS PRIOR TO 1997 | 1995-12-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State