Search icon

AUTO VILLAGE OF NAPLES, INC.

Company Details

Entity Name: AUTO VILLAGE OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Apr 1997 (28 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P97000036671
FEI/EIN Number 65-0748118
Address: 411 8th St. NE, NAPLES, FL 34120
Mail Address: 411 8th St. NE, NAPLES, FL 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
DAYE, HOLLY PRES Agent 411 8th St. NE, NAPLES, FL 34120

President

Name Role Address
DAYE, HOLLY PRES President 411 8th St. NE, NAPLES, FL 34120
DAYE, HOLLY V.P. President 411 8th St. NE, NAPLES, FL 34120

Vice President

Name Role Address
DAYE, HOLLY V.P. Vice President 411 8th St. NE, NAPLES, FL 34120

Secretary

Name Role Address
DAYE, HOLLY SECR Secretary 411 8th St. NE, NAPLES, FL 34120

Treasurer

Name Role Address
DAYE, HOLLY TRES Treasurer 411 8th St. NE, NAPLES, FL 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-10 411 8th St. NE, NAPLES, FL 34120 No data
CHANGE OF MAILING ADDRESS 2015-04-10 411 8th St. NE, NAPLES, FL 34120 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-10 411 8th St. NE, NAPLES, FL 34120 No data
REGISTERED AGENT NAME CHANGED 2010-08-02 DAYE, HOLLY PRES No data

Documents

Name Date
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-08-02
ANNUAL REPORT 2010-07-01
ANNUAL REPORT 2010-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State