Entity Name: | UNIQUE PROPERTIES OF NAPLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 20 Aug 1996 (28 years ago) |
Date of dissolution: | 11 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Jan 2023 (2 years ago) |
Document Number: | P96000070117 |
FEI/EIN Number | 59-3405402 |
Address: | 5182 MABRY DRIVE, NAPLES, FL 34112 |
Mail Address: | 5182 MABRY DRIVE, NAPLES, FL 34112 |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEYER, JOHN W | Agent | 1207 3RD STREET S., SUITE 4, NAPLES, FL 34102 |
Name | Role | Address |
---|---|---|
SCHARFENORTH, GLENN R | Director | 5182 MABRY DRIVE, NAPLES, FL 34112 |
BOWLES, STEVEN L | Director | 5182 MABRY DRIVE, NAPLES, FL 34112 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000092256 | U BLOOM FLOWER BAR | EXPIRED | 2016-08-25 | 2021-12-31 | No data | 3570 BAYSHORE DR UNIT 101, NAPLES, FL, 34112 |
G16000073709 | BLOOMS NAPLES | EXPIRED | 2016-07-25 | 2021-12-31 | No data | 3570 BAYSHORE DR UNIT 101, NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-23 | 5182 MABRY DRIVE, NAPLES, FL 34112 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-23 | 5182 MABRY DRIVE, NAPLES, FL 34112 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-23 | MEYER, JOHN W | No data |
AMENDMENT | 2008-06-12 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-02-22 | 1207 3RD STREET S., SUITE 4, NAPLES, FL 34102 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-11 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-03-25 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State