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 |
Name | Role | Address |
---|---|---|
PRICE MARK J | Agent | ROETZEL & ANDRESS, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
O'MEARA WILLIAM J | President | 350 KINGSTOWN DRIVE, NAPLES, FL, 341027821 |
Name | Role | Address |
---|---|---|
O'MEARA WILLIAM J | Treasurer | 350 KINGSTOWN DRIVE, NAPLES, FL, 341027821 |
Name | Role | Address |
---|---|---|
O'MEARA WILLIAM J | Director | 350 KINGSTOWN DRIVE, NAPLES, FL, 341027821 |
Name | Role | Address |
---|---|---|
O'MEARA JOYCE A | Secretary | 350 KINGSTOWN DRIVE, NAPLES, FL, 341027821 |
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 |
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