Entity Name: | CONCESSIONAIRES EXTRAORDINAIRE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Jan 1998 (27 years ago) |
Date of dissolution: | 05 Jan 2011 (14 years ago) |
Last Event: | VOL DISSOLUTION OF INACTIVE CORP |
Event Date Filed: | 05 Jan 2011 (14 years ago) |
Document Number: | P98000003278 |
FEI/EIN Number | 650803297 |
Address: | 491 14TH AVE NE, NAPLES, FL, 34120 |
Mail Address: | 491 14TH AVE NE, NAPLES, FL, 34120 |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOOLEY JOHN F | Agent | 4532 TAMIAMI TRAIL E., SUITE 401, NAPLES, FL, 34112 |
Name | Role | Address |
---|---|---|
FINFROCK PENNIE | President | 491 14TH AVE NE, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
SPENCER ELLEN M | Vice President | 491 14TH AVENUE NE, NAPLES, FL, 34130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOL DISSOLUTION OF INACTIVE CORP | 2011-01-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-14 | 491 14TH AVE NE, NAPLES, FL 34120 | No data |
CHANGE OF MAILING ADDRESS | 1999-04-14 | 491 14TH AVE NE, NAPLES, FL 34120 | No data |
Name | Date |
---|---|
Vol. Diss. of Inactive Corp. | 2011-01-05 |
ANNUAL REPORT | 2009-08-27 |
ANNUAL REPORT | 2008-08-26 |
ANNUAL REPORT | 2007-05-11 |
ANNUAL REPORT | 2006-08-18 |
ANNUAL REPORT | 2005-02-21 |
ANNUAL REPORT | 2004-04-29 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-05-28 |
ANNUAL REPORT | 2001-05-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State