Entity Name: | DESIRED ACTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Feb 1998 (27 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P98000010958 |
FEI/EIN Number | 593499392 |
Address: | 641 101ST AVE. N., NAPLES, FL, 34108-5093 |
Mail Address: | 641 101ST AVE. N., NAPLES, FL, 34108-5093 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDREW ANN M | Agent | 641 101ST AVE. N., NAPLES, FL, 341085093 |
Name | Role | Address |
---|---|---|
ANDREWS ANN M | President | 641 101ST AVE. N., NAPLES, FL, 341085093 |
Name | Role | Address |
---|---|---|
MILLER THEODORE | Vice President | 641 101 AVE N, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-10-01 | 641 101ST AVE. N., NAPLES, FL 34108-5093 | No data |
CHANGE OF MAILING ADDRESS | 2025-10-01 | 641 101ST AVE. N., NAPLES, FL 34108-5093 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2005-03-16 |
ANNUAL REPORT | 2004-03-31 |
ANNUAL REPORT | 2003-04-07 |
ANNUAL REPORT | 2002-02-07 |
ANNUAL REPORT | 2001-01-26 |
ANNUAL REPORT | 2000-02-25 |
ANNUAL REPORT | 1999-03-01 |
Domestic Profit | 1998-02-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State