Search icon

ENCINOSA EXPOSITIONS, INC.

Company Details

Entity Name: ENCINOSA EXPOSITIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Feb 1996 (29 years ago)
Date of dissolution: 02 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2021 (4 years ago)
Document Number: P96000012076
FEI/EIN Number 650647094
Address: 161 31ST ST NW, NAPLES, FL, 34120
Mail Address: 161 31ST ST NW, NAPLES, FL, 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
JONES JAMES G Agent 1207 3RD ST SOUTH, NAPLES, FL, 33940

Director

Name Role Address
ENCINOSA GEORGE E Director 161 31ST ST NW, NAPLES, FL, 34120
ENCINOSA DALE L Director 161 31ST ST NW, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-02 No data No data
CHANGE OF MAILING ADDRESS 2009-04-16 161 31ST ST NW, NAPLES, FL 34120 No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-10 161 31ST ST NW, NAPLES, FL 34120 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000060309 TERMINATED 1000000810928 COLLIER 2019-01-14 2039-01-23 $ 4,403.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J12000769722 TERMINATED 1000000380993 COLLIER 2012-10-12 2032-10-25 $ 1,950.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J08000119066 TERMINATED 1000000075775 4341 0267 2008-03-24 2028-04-09 $ 9,358.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J07000099195 TERMINATED 1000000038401 4165 1705 2007-01-05 2027-04-11 $ 217.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-02
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-02-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State