Search icon

CISNEROS PLASTERING OF NAPLES, INC.

Company Details

Entity Name: CISNEROS PLASTERING OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 May 1997 (28 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P97000039570
FEI/EIN Number 59-3444350
Address: 5354 HOLLAND STREET, NAPLES, FL 34113
Mail Address: 1460 GOLDEN GATE PARKWAY., #217, NAPLES, FL 34105
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CISNEROS, PORFIRIO Agent 5354 HOLLAND STREET, NAPLES, FL 34113

President

Name Role Address
CISNEROS, AGUSTIN President 5354 HOLLAND STREET, NAPLES, FL 34113

Director

Name Role Address
CISNEROS, AGUSTIN Director 5354 HOLLAND STREET, NAPLES, FL 34113
CISNEROS, JORGE Director 5354 HOLLAND STREET, NAPLES, FL 34113
CISNEROS, MIGUEL Director 5354 HOLLAND STREET, NAPLES, FL 34113
CISNEROS, MARIANO Director 5354 HOLLAND STREET, NAPLES, FL 34113

Vice President

Name Role Address
CISNEROS, JORGE Vice President 5354 HOLLAND STREET, NAPLES, FL 34113

Treasurer

Name Role Address
CISNEROS, MIGUEL Treasurer 5354 HOLLAND STREET, NAPLES, FL 34113

Secretary

Name Role Address
CISNEROS, MARIANO Secretary 5354 HOLLAND STREET, NAPLES, FL 34113

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-02-24 5354 HOLLAND STREET, NAPLES, FL 34113 No data
CHANGE OF MAILING ADDRESS 1999-02-24 5354 HOLLAND STREET, NAPLES, FL 34113 No data

Documents

Name Date
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-03-10
Domestic Profit Articles 1997-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State