Search icon

C & H WEST INDIAN STORE OF NAPLES INC.

Company Details

Entity Name: C & H WEST INDIAN STORE OF NAPLES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Sep 1997 (27 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P97000080557
FEI/EIN Number 593470944
Address: 4945 GOLDEN GATE PKWY STE 104, NAPLES, FL, 34116, US
Mail Address: 4945 GOLDEN GATE PKWY STE 104, NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
PLUMMER CLIVE Agent 4945 GOLDEN GATE PKWY STE 104, NAPLES, FL, 34116

Director

Name Role Address
PLUMMER CLIVE Director 2894 E TAMIAMI TRAIL STE104, NAPLES, FL, 34112
PLUMMER HARDRESS Director 2894 E TAMIAMI TRAIL STE104, NAPLES, FL, 34112

President

Name Role Address
PLUMMER CLIVE President 2894 E TAMIAMI TRAIL STE104, NAPLES, FL, 34112

Secretary

Name Role Address
PLUMMER HARDRESS Secretary 2894 E TAMIAMI TRAIL STE104, NAPLES, FL, 34112

Treasurer

Name Role Address
PLUMMER HARDRESS Treasurer 2894 E TAMIAMI TRAIL STE104, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-28 4945 GOLDEN GATE PKWY STE 104, NAPLES, FL 34116 No data
CHANGE OF MAILING ADDRESS 2005-04-28 4945 GOLDEN GATE PKWY STE 104, NAPLES, FL 34116 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-28 4945 GOLDEN GATE PKWY STE 104, NAPLES, FL 34116 No data

Documents

Name Date
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-03-26
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-04-04
ANNUAL REPORT 2000-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State