Search icon

THE SLY FOX FURRIER, INC.

Company Details

Entity Name: THE SLY FOX FURRIER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Aug 1997 (27 years ago)
Date of dissolution: 13 Nov 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Nov 2024 (3 months ago)
Document Number: P97000073825
FEI/EIN Number 650776518
Address: 1207 3 ST S, STE 6, NAPLES, FL, 34102
Mail Address: 649 10th St N, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MAST CHRISTOPHER E Agent 1059 5TH AVENUE NORTH, NAPLES, FL, 34102

President

Name Role Address
MCELHONE JOANNE S President 1207 THIRD ST. S. #6, NAPLES, FL, 34102

Vice President

Name Role Address
MCELHONE HENRY J Vice President 1207 THIRD ST. S #6, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-03-01 1207 3 ST S, STE 6, NAPLES, FL 34102 No data
VOLUNTARY DISSOLUTION 2024-11-13 No data WITH NOTICE
CHANGE OF MAILING ADDRESS 2024-01-09 1207 3 ST S, STE 6, NAPLES, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-12 1059 5TH AVENUE NORTH, NAPLES, FL 34102 No data

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State