Search icon

SELECT AUTOS OF NAPLES, INC.

Company Details

Entity Name: SELECT AUTOS OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Feb 1996 (29 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P96000017961
FEI/EIN Number 65-0647022
Address: 12585 COLLIER BLVD, NAPLES, FL 34116
Mail Address: 12585 COLLIER BLVD, NAPLES, FL 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
WISDOM, LARRY M. Agent 12585 COLLIER BLVD, NAPLES, FL 34116

President

Name Role Address
WISDOM, LARRY M President 12585 COLLIER BLVD, NAPLES, FL 34116

Director

Name Role Address
WISDOM, LARRY M Director 12585 COLLIER BLVD, NAPLES, FL 34116
HENSEL, HOWARD C. Director 12585 COLLIER BLVD, NAPLES, FL 34116

Secretary

Name Role Address
HENSEL, HOWARD C. Secretary 12585 COLLIER BLVD, NAPLES, FL 34116

Treasurer

Name Role Address
HENSEL, HOWARD C. Treasurer 12585 COLLIER BLVD, NAPLES, FL 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-05 12585 COLLIER BLVD, NAPLES, FL 34116 No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-05 12585 COLLIER BLVD, NAPLES, FL 34116 No data
CHANGE OF MAILING ADDRESS 2001-04-05 12585 COLLIER BLVD, NAPLES, FL 34116 No data
REGISTERED AGENT NAME CHANGED 1997-03-25 WISDOM, LARRY M. No data

Documents

Name Date
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-02-22
ANNUAL REPORT 2007-05-08
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State