Search icon

NAPLES REMODELING, INC.

Company Details

Entity Name: NAPLES REMODELING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Dec 1996 (28 years ago)
Date of dissolution: 08 Nov 2007 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Nov 2007 (17 years ago)
Document Number: P96000103690
FEI/EIN Number 84-0717992
Mail Address: PO BOX 413005, NAPLES, FL 34101
Address: 620 NW 8TH ST., HIGH SPRINGS, FL 32643
ZIP code: 32643
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
LEAVENS, PATRICK Agent 620 NW 8TH ST., HIGH SPRINGS, FL 32643

President

Name Role Address
LEAVENS, PATRICK President 620 NW 8TH ST., HIGH SPRINGS, FL 32643

Secretary

Name Role Address
LEAVENS, SE JONG Secretary 620 NW 8TH ST., HIGH SPRINGS, FL 32643

Treasurer

Name Role Address
LEAVENS, SE JONG Treasurer 620 NW 8TH ST., HIGH SPRINGS, FL 32643

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-11-08 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-25 620 NW 8TH ST., HIGH SPRINGS, FL 32643 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-25 620 NW 8TH ST., HIGH SPRINGS, FL 32643 No data
CHANGE OF MAILING ADDRESS 2006-03-24 620 NW 8TH ST., HIGH SPRINGS, FL 32643 No data
AMENDMENT 2003-12-08 No data No data
AMENDMENT 2003-11-05 No data No data
AMENDMENT 2002-12-27 No data No data
AMENDMENT 2002-11-20 No data No data
AMENDMENT 2002-09-18 No data No data
NAME CHANGE AMENDMENT 1999-01-25 NAPLES REMODELING, INC. No data

Documents

Name Date
Voluntary Dissolution 2007-11-08
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-03-24
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-01-17
Amendment 2003-12-08
Amendment 2003-11-05
ANNUAL REPORT 2003-01-08
Amendment 2002-12-27
Amendment 2002-11-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State