Search icon

NAPLES BUMPER & AUTO BODY SUPPLY, INC.

Company Details

Entity Name: NAPLES BUMPER & AUTO BODY SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Dec 1997 (27 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P97000101415
FEI/EIN Number 593482220
Address: 603 Dale Court, Canton, GA, 30115, US
Mail Address: 603 Dale Court, Canton, GA, 30115, US
Place of Formation: FLORIDA

Agent

Name Role Address
BAVIELLO JR MICHAEL A Agent 800 SEAGATE DRIVE, NAPLES, FL, 34103

President

Name Role Address
TURETZKIN EDWARD President 603 Dale Court, Canton, GA, 30115

Director

Name Role Address
TURETZKIN EDWARD Director 603 Dale Court, Canton, GA, 30115

Secretary

Name Role Address
TURETZKIN JOY Secretary 603 Dale Court, Canton, GA, 30115

Treasurer

Name Role Address
TURETZKIN JOY Treasurer 603 Dale Court, Canton, GA, 30115

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-24 603 Dale Court, Canton, GA 30115 No data
CHANGE OF MAILING ADDRESS 2014-02-24 603 Dale Court, Canton, GA 30115 No data
REGISTERED AGENT NAME CHANGED 2008-03-02 BAVIELLO JR, MICHAEL AESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-02 800 SEAGATE DRIVE, 204, NAPLES, FL 34103 No data

Documents

Name Date
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-07-20
ANNUAL REPORT 2010-01-29
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-03-02
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State