Search icon

CARPE DIEM FLORIDA INVESTMENTS, INC.

Company Details

Entity Name: CARPE DIEM FLORIDA INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Mar 1996 (29 years ago)
Date of dissolution: 09 May 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 May 2001 (24 years ago)
Document Number: P96000020907
FEI/EIN Number 770429279
Address: 401 BAYFRONT PLACE, UNIT #3506, NAPLES, FL, 34102
Mail Address: 401 BAYFRONT PLACE, UNIT #3506, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
PRICE MARK J Agent ROETZEL & ANDRESS, NAPLES, FL, 34103

President

Name Role Address
O'MEARA WILLIAM J President 350 KINGSTOWN DRIVE, NAPLES, FL, 341027821

Treasurer

Name Role Address
O'MEARA WILLIAM J Treasurer 350 KINGSTOWN DRIVE, NAPLES, FL, 341027821

Director

Name Role Address
O'MEARA WILLIAM J Director 350 KINGSTOWN DRIVE, NAPLES, FL, 341027821

Secretary

Name Role Address
O'MEARA JOYCE A Secretary 350 KINGSTOWN DRIVE, NAPLES, FL, 341027821

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-05-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-08-09 401 BAYFRONT PLACE, UNIT #3506, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2000-08-09 401 BAYFRONT PLACE, UNIT #3506, NAPLES, FL 34102 No data
REGISTERED AGENT NAME CHANGED 1999-08-30 PRICE, MARK JESQ No data
REGISTERED AGENT ADDRESS CHANGED 1999-08-30 ROETZEL & ANDRESS, 850 PARK SHORE DRIVE., 3RD FLOOR, NAPLES, FL 34103 No data

Documents

Name Date
Voluntary Dissolution 2001-05-09
ANNUAL REPORT 2000-08-09
ANNUAL REPORT 1999-08-30
ANNUAL REPORT 1998-02-18
ANNUAL REPORT 1997-01-17
DOCUMENTS PRIOR TO 1997 1996-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State