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 |
Name | Role | Address |
---|---|---|
DAYE, HOLLY PRES | Agent | 411 8th St. NE, NAPLES, FL 34120 |
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 |
Name | Role | Address |
---|---|---|
DAYE, HOLLY V.P. | Vice President | 411 8th St. NE, NAPLES, FL 34120 |
Name | Role | Address |
---|---|---|
DAYE, HOLLY SECR | Secretary | 411 8th St. NE, NAPLES, FL 34120 |
Name | Role | Address |
---|---|---|
DAYE, HOLLY TRES | Treasurer | 411 8th St. NE, NAPLES, FL 34120 |
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 |
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