Entity Name: | AMERICAN DRYWALL OF NAPLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Feb 1997 (28 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | P97000019836 |
FEI/EIN Number | 650681171 |
Address: | 2176 J&C BLVD, NAPLES, FL, 34109 |
Mail Address: | 2176 J&C BLVD, NAPLES, FL, 34109 |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PITKIN JERALD R | Agent | 215 AIRPORT ROAD SOUTH, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
GORE GENE | President | 2176 J & C BLVD., NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
GORE GENE | Secretary | 2176 J & C BLVD., NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
GORE GENE | Treasurer | 2176 J & C BLVD., NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
GORE GENE | Director | 2176 J & C BLVD., NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
AMENDMENT | 1998-05-18 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1998-05-05 | PITKIN, JERALD RESQUIRE | No data |
REGISTERED AGENT ADDRESS CHANGED | 1998-05-05 | 215 AIRPORT ROAD SOUTH, NAPLES, FL 34104 | No data |
Name | Date |
---|---|
Amendment | 1998-05-18 |
Reg. Agent Change | 1998-05-05 |
ANNUAL REPORT | 1998-03-26 |
Domestic Profit Articles | 1997-02-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State