Entity Name: | 86 SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 06 Jun 1997 (28 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 07 May 2012 (13 years ago) |
Document Number: | P97000050680 |
FEI/EIN Number | 65-0771423 |
Address: | 2165 44TH TERRACE SW, NAPLES, FL 34116 |
Mail Address: | 2165 44TH TERRACE SW, NAPLES, FL 34116 |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILHELM, ROBERT M | Agent | 2165 44TH TERRACE SW, NAPLES, FL 34116 |
Name | Role | Address |
---|---|---|
WILHELM, ROBERT M | President | 2165 44TH TERRACE SW, NAPLES, FL 34116 |
Name | Role | Address |
---|---|---|
WILHELM, ROBERT M | Treasurer | 2165 44TH TERRACE SW, NAPLES, FL 34116 |
Name | Role | Address |
---|---|---|
WILHELM, MARCIA J | Vice President | 2165 44TH TERRACE SW, NAPLES, FL 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2012-05-07 | 86 SERVICES, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-05-07 | 2165 44TH TERRACE SW, NAPLES, FL 34116 | No data |
CHANGE OF MAILING ADDRESS | 2012-05-07 | 2165 44TH TERRACE SW, NAPLES, FL 34116 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-07 | 2165 44TH TERRACE SW, NAPLES, FL 34116 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State