Search icon

SPLASH-4, INC.

Company Details

Entity Name: SPLASH-4, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jan 1997 (28 years ago)
Date of dissolution: 30 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2017 (8 years ago)
Document Number: P97000005124
FEI/EIN Number 593422946
Address: 2301 DAVIS BLVD, NAPLES, FL, 34104, US
Mail Address: 2301 DAVIS BLVD, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
BRICKLEY JONI M Agent 2301 DAVIS BLVD, NAPLES, FL, 34104

President

Name Role Address
BRICKLEY JONI M President 2301 DAVIS BLVD, NAPLES, FL, 34104

Director

Name Role Address
BRICKLEY JONI M Director 2301 DAVIS BLVD, NAPLES, FL, 34104

Secretary

Name Role Address
BRICKLEY JONI M Secretary 2301 DAVIS BLVD, NAPLES, FL, 34104

Vice President

Name Role Address
BRICKLEY WILLIAM S Vice President 2301 DAVIS BLVD, NAPLES, FL, 34104

Treasurer

Name Role Address
BRICKLEY WILLIAM S Treasurer 2301 DAVIS BLVD, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-30 No data No data
REGISTERED AGENT NAME CHANGED 2007-04-28 BRICKLEY, JONI MPD, S No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-10 2301 DAVIS BLVD, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 1999-05-10 2301 DAVIS BLVD, NAPLES, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 1999-05-10 2301 DAVIS BLVD, NAPLES, FL 34104 No data

Documents

Name Date
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-14
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State