Search icon

FLAMINGO BEND NURSERY, INC.

Company Details

Entity Name: FLAMINGO BEND NURSERY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Oct 1996 (28 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P96000089321
FEI/EIN Number 65-0703865
Address: 11825 RIGGS ROAD, NAPLES, FL 34114
Mail Address: 11825 RIGGS ROAD, NAPLES, FL 34114
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
KALMANEK, MARK A Agent 265 CAYS DRIVE #2107, NAPLES, FL 34114

President

Name Role Address
KALMANEK, MARK President 265 CAYS DRIVE # 2107, NAPLES, FL 34114

Vice President

Name Role Address
KALMANEK, MARK Vice President 265 CAYS DRIVE # 2107, NAPLES, FL 34114

Director

Name Role Address
KALMANEK, MARK Director 265 CAYS DRIVE # 2107, NAPLES, FL 34114
KALMANEK, JENNIFER Director 265 CAYS DRIVE # 2107, NAPLES, FL 34114

Secretary

Name Role Address
KALMANEK, JENNIFER Secretary 265 CAYS DRIVE # 2107, NAPLES, FL 34114

Treasurer

Name Role Address
KALMANEK, JENNIFER Treasurer 265 CAYS DRIVE # 2107, NAPLES, FL 34114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-23 265 CAYS DRIVE #2107, NAPLES, FL 34114 No data
CHANGE OF MAILING ADDRESS 2009-04-15 11825 RIGGS ROAD, NAPLES, FL 34114 No data
REGISTERED AGENT NAME CHANGED 2007-04-23 KALMANEK, MARK A No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-22 11825 RIGGS ROAD, NAPLES, FL 34114 No data

Documents

Name Date
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-03-04
ANNUAL REPORT 2002-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State