Search icon

AMERICAN DRYWALL OF NAPLES, INC.

Company Details

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

Agent

Name Role Address
PITKIN JERALD R Agent 215 AIRPORT ROAD SOUTH, NAPLES, FL, 34104

President

Name Role Address
GORE GENE President 2176 J & C BLVD., NAPLES, FL, 34109

Secretary

Name Role Address
GORE GENE Secretary 2176 J & C BLVD., NAPLES, FL, 34109

Treasurer

Name Role Address
GORE GENE Treasurer 2176 J & C BLVD., NAPLES, FL, 34109

Director

Name Role Address
GORE GENE Director 2176 J & C BLVD., NAPLES, FL, 34109

Events

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

Documents

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