Entity Name: | P.J.L. OF NAPLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 25 Nov 1996 (28 years ago) |
Document Number: | P96000095910 |
FEI/EIN Number | 59-3425479 |
Address: | 745 12th Avenue South, Suite 104, NAPLES, FL 34102 |
Mail Address: | 745 12th Avenue South, Suite 104, NAPLES, FL 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LONGE, THOMAS J | Agent | 745 12th Avenue South, Suite 104, NAPLES, FL 34102 |
Name | Role | Address |
---|---|---|
Longe, Thomas J | Director | 745 12th Avenue South, Suite 104 NAPLES, FL 34102 |
Name | Role | Address |
---|---|---|
Longe, Thomas J | President | 745 12th Avenue South, Suite 104 NAPLES, FL 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-27 | LONGE, THOMAS J | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-27 | 745 12th Avenue South, Suite 104, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-27 | 745 12th Avenue South, Suite 104, NAPLES, FL 34102 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-27 | 745 12th Avenue South, Suite 104, NAPLES, FL 34102 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State