Search icon

ENGLEWOOD DEVELOPMENT, INC.

Company Details

Entity Name: ENGLEWOOD DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jan 1998 (27 years ago)
Date of dissolution: 11 Feb 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2005 (20 years ago)
Document Number: P98000007213
FEI/EIN Number 593502244
Address: 273 MONTEREY DR, NAPLES, FL, 34119
Mail Address: 273 MONTEREY DR, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SAADEH SAM P Agent 273 MONTEREY DR., NAPLES, FL, 34104

President

Name Role Address
SAADEH SAM President 273 MONTEREY DR, NAPLES, FL, 34119

Vice President

Name Role Address
SAADEH SAM Vice President 273 MONTEREY DR, NAPLES, FL, 34119
SAADEH MICHEL Vice President 434 TERRACINA COURT, NAPLES, FL, 34119

Secretary

Name Role Address
SAADEH SAM Secretary 273 MONTEREY DR, NAPLES, FL, 34119

Treasurer

Name Role Address
SAADEH SAM Treasurer 273 MONTEREY DR, NAPLES, FL, 34119

Director

Name Role Address
SAADEH SAM Director 273 MONTEREY DR, NAPLES, FL, 34119
SAADEH MICHEL Director 434 TERRACINA COURT, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-02-11 No data No data
REGISTERED AGENT NAME CHANGED 2005-01-05 SAADEH, SAM PRES. No data
REGISTERED AGENT ADDRESS CHANGED 2003-02-24 273 MONTEREY DR., NAPLES, FL 34104 No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-23 273 MONTEREY DR, NAPLES, FL 34119 No data
CHANGE OF MAILING ADDRESS 2002-04-23 273 MONTEREY DR, NAPLES, FL 34119 No data

Documents

Name Date
Voluntary Dissolution 2005-02-11
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-01-30
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-04-16
Domestic Profit 1998-01-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State