Search icon

JAX HOLDINGS OF NAPLES, INC.

Company Details

Entity Name: JAX HOLDINGS OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Sep 1997 (27 years ago)
Date of dissolution: 12 Nov 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Nov 2013 (11 years ago)
Document Number: P97000083601
FEI/EIN Number 59-3470443
Mail Address: 4466 NOVATO COURT, NAPLES, FL 34109
Address: 15275 COLLIER BLVD #201, NAPLES, FL 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
LORENZ, JOHN X Agent 4466 NOVATO COURT, NAPLES, FL 34109

President

Name Role Address
LORENZ, JOHN X President 4466 NOVATO COURT, NAPLES, FL 34109

Vice President

Name Role Address
LORENZ, BARBARA E Vice President 4466 NOVATO COURT, NAPLES, FL 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09090900096 SHIPMATES OF NAPLES WALK EXPIRED 2009-03-31 2014-12-31 No data 2430 VANDERBILT BEACH RD., STE 108, NAPLES, FL, 34109, US

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-11-12 No data No data
CHANGE OF MAILING ADDRESS 2012-04-19 15275 COLLIER BLVD #201, NAPLES, FL 34119 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-19 4466 NOVATO COURT, NAPLES, FL 34109 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-19 15275 COLLIER BLVD #201, NAPLES, FL 34119 No data

Documents

Name Date
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-03-23
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-01-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State