Entity Name: | MONARCH OF NAPLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Sep 1997 (27 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P97000077025 |
FEI/EIN Number | 650803736 |
Mail Address: | P.O. BOX 10024, NAPLES, FL, 34101 |
Address: | 6580 BEACH RESORT DR. #4, NAPLES, FL, 34114 |
ZIP code: | 34114 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ERICKSON WILLIAM C | Agent | 1250 TAMIAMI TRAIL N #302, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
JURIGA JAN | Director | 6580 BEACH RESORT DR. #4, NAPLES, FL, 34114 |
Name | Role | Address |
---|---|---|
JURIGA JAN | President | 6580 BEACH RESORT DR. #4, NAPLES, FL, 34114 |
Name | Role | Address |
---|---|---|
JURIGA JAN | Treasurer | 6580 BEACH RESORT DR. #4, NAPLES, FL, 34114 |
Name | Role | Address |
---|---|---|
JURIGA MAGDALENA | Vice President | 6580 BEACH RESORT DR. #4, NAPLES, FL, 34114 |
Name | Role | Address |
---|---|---|
JURIGA MAGDALENA | Secretary | 6580 BEACH RESORT DR. #4, NAPLES, FL, 34114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
CHANGE OF MAILING ADDRESS | 2001-10-31 | 6580 BEACH RESORT DR. #4, NAPLES, FL 34114 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-11-12 | 1250 TAMIAMI TRAIL N #302, NAPLES, FL 34102 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2002-05-01 |
ANNUAL REPORT | 2001-10-31 |
ANNUAL REPORT | 2000-05-10 |
ANNUAL REPORT | 1999-11-12 |
ANNUAL REPORT | 1999-05-13 |
ANNUAL REPORT | 1998-03-13 |
Domestic Profit Articles | 1997-09-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State