Search icon

T.G.R. OF NAPLES, INC.

Company Details

Entity Name: T.G.R. OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Aug 1996 (28 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P96000066779
FEI/EIN Number 593395308
Address: 12035 COLLIER BLVD, NAPLES, FL, 34116, US
Mail Address: 12035 COLLIER BLVD, NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER PATRICK K Agent 260 WEBER BLVD S, NAPLES, FL, 34117

Director

Name Role Address
MILLER PATRICK K Director 260 WEBER BLVD S, NAPLES, FL
MILLER TERRY B Director 260 WEBER BLVD S, NAPLES, FL

President

Name Role Address
MILLER PATRICK K President 260 WEBER BLVD S, NAPLES, FL
MILLER TERRY B President 260 WEBER BLVD S, NAPLES, FL

Treasurer

Name Role Address
MILLER PATRICK K Treasurer 260 WEBER BLVD S, NAPLES, FL

Vice President

Name Role Address
MILLER TERRY B Vice President 260 WEBER BLVD S, NAPLES, FL

Secretary

Name Role Address
MILLER TERRY B Secretary 260 WEBER BLVD S, NAPLES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-03-02 12035 COLLIER BLVD, NAPLES, FL 34116 No data
CHANGE OF MAILING ADDRESS 2001-03-02 12035 COLLIER BLVD, NAPLES, FL 34116 No data
REGISTERED AGENT NAME CHANGED 1998-02-27 MILLER, PATRICK K No data
REGISTERED AGENT ADDRESS CHANGED 1998-02-27 260 WEBER BLVD S, NAPLES, FL 34117 No data

Documents

Name Date
ANNUAL REPORT 2002-02-16
ANNUAL REPORT 2001-03-02
ANNUAL REPORT 2000-01-28
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-02-27
ANNUAL REPORT 1997-04-21
DOCUMENTS PRIOR TO 1997 1996-08-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State