Search icon

NAPLES COMFORT COMPANY, INC.

Company Details

Entity Name: NAPLES COMFORT COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jun 1997 (28 years ago)
Date of dissolution: 22 May 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 May 2001 (24 years ago)
Document Number: P97000054744
FEI/EIN Number 593455746
Address: 6411 NORTH AIRPORT ROAD, NAPLES, FL, 34109
Mail Address: 6411 NORTH AIRPORT ROAD, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
LUKOW MICHAEL Agent DESIGNS FOR SITTING AND SLEEPING, NAPLES, FL, 34109

President

Name Role Address
ANGOFF ELEANOR President 1501 BEACON ST., APT. 1003, BROOKLINE, MA, 02446

Director

Name Role Address
ANGOFF ELEANOR Director 1501 BEACON ST., APT. 1003, BROOKLINE, MA, 02446
ANGOFF WALTER Director 1501 BEACON ST., APT. 1003, BROOKLINE, MA, 02446

Chairman

Name Role Address
ANGOFF ELEANOR Chairman 1501 BEACON ST., APT. 1003, BROOKLINE, MA, 02446

Treasurer

Name Role Address
ANGOFF WALTER Treasurer 1501 BEACON ST., APT. 1003, BROOKLINE, MA, 02446

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-05-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-06-30 6411 NORTH AIRPORT ROAD, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 1998-06-30 6411 NORTH AIRPORT ROAD, NAPLES, FL 34109 No data
REGISTERED AGENT NAME CHANGED 1998-06-30 LUKOW, MICHAEL No data
REGISTERED AGENT ADDRESS CHANGED 1998-06-30 DESIGNS FOR SITTING AND SLEEPING, 6411 NORTH AIRPORT ROAD, NAPLES, FL 34109 No data

Documents

Name Date
Voluntary Dissolution 2001-05-22
ANNUAL REPORT 2000-02-02
ANNUAL REPORT 1999-05-01
Reg. Agent Change 1998-06-30
ANNUAL REPORT 1998-03-18
Domestic Profit Articles 1997-06-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State