Search icon

ROGERS ENTERPRISES OF NAPLES, INC.

Company Details

Entity Name: ROGERS ENTERPRISES OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 May 1996 (29 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P96000042176
FEI/EIN Number 650667036
Address: 3610 1ST AVE NW, NAPLES, FL, 34120, US
Mail Address: 3610 1ST AVE NW, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ROGERS DEWAYNE P Agent 3610 1ST AVE NW, NAPLES, FL, 34120

President

Name Role Address
ROGERS DEWAYNE P President 3610 1ST AVE. NW, NAPLES, FL, 34120

Secretary

Name Role Address
ROGERS DEWAYNE P Secretary 3610 1ST AVE. NW, NAPLES, FL, 34120

Treasurer

Name Role Address
ROGERS DEWAYNE P Treasurer 3610 1ST AVE. NW, NAPLES, FL, 34120

Director

Name Role Address
ROGERS DEWAYNE P Director 3610 1ST AVE. NW, NAPLES, FL, 34120

Vice President

Name Role Address
ROGERS BEVERLEY J Vice President 3610 1ST AVE. NW, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2005-01-10 ROGERS, DEWAYNE PRESIDE No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-06 3610 1ST AVE NW, NAPLES, FL 34120 No data
CHANGE OF MAILING ADDRESS 1999-03-06 3610 1ST AVE NW, NAPLES, FL 34120 No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-06 3610 1ST AVE NW, NAPLES, FL 34120 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000743226 LAPSED 06-10353-CO-54 6TH JUD. CIRCUIT PINELLAS CTY. 2010-05-12 2015-07-12 $10,797.61 MODERN BUSINESS ASSOCIATES, INC., 9455 KOGER BLVD., SUITE 200, ST. PETERSBURG, FL 33702

Documents

Name Date
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-02-07
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-01-07
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-01-24
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State