Search icon

THE FINISHING TOUCH OF NAPLES, INC.

Company Details

Entity Name: THE FINISHING TOUCH OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Dec 1996 (28 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P96000098057
FEI/EIN Number 593427099
Address: 2220 SNOOK DRIVE, NAPLES, FL, 34102
Mail Address: 2220 SNOOK DRIVE, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
WICHTERICH AXEL Agent 2220 SNOOK DRIVE, NAPLES, FL, 34102

President

Name Role Address
WICHTERICH ANDREA President 2220 SNOOK DRIVE, NAPLES, FL, 34102

Secretary

Name Role Address
WICHTERICH ANDREA Secretary 2220 SNOOK DRIVE, NAPLES, FL, 34102

Director

Name Role Address
WICHTERICH ANDREA Director 2220 SNOOK DRIVE, NAPLES, FL, 34102
WICHTERICH AXEL Director 2220 SNOOK DRIVE, NAPLES, FL, 34102

Vice President

Name Role Address
WICHTERICH AXEL Vice President 2220 SNOOK DRIVE, NAPLES, FL, 34102

Treasurer

Name Role Address
WICHTERICH AXEL Treasurer 2220 SNOOK DRIVE, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000299401 ACTIVE 1000000152202 COLLIER 2009-12-16 2030-02-16 $ 327.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-03-26
ANNUAL REPORT 1998-04-23
ANNUAL REPORT 1997-03-14
DOCUMENTS PRIOR TO 1997 1996-12-02
Domestic Profit Articles 1996-12-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State