Search icon

UNIQUE PROPERTIES OF NAPLES, INC.

Company Details

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

Agent

Name Role Address
MEYER, JOHN W Agent 1207 3RD STREET S., SUITE 4, NAPLES, FL 34102

Director

Name Role Address
SCHARFENORTH, GLENN R Director 5182 MABRY DRIVE, NAPLES, FL 34112
BOWLES, STEVEN L Director 5182 MABRY DRIVE, NAPLES, FL 34112

Fictitious Names

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

Events

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

Documents

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