Search icon

COLLEGE PARKWAY ANTIQUE MALL, INC.

Company Details

Entity Name: COLLEGE PARKWAY ANTIQUE MALL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Feb 1998 (27 years ago)
Document Number: P98000011651
FEI/EIN Number 65-0852626
Address: 16521 S. TAMIAMI TRAIL, FORT MYERS, FL 33908
Mail Address: 16521 S. TAMIAMI TRAIL, FORT MYERS, FL 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
GANNON, DEAN Agent 16521 S. TAMIAMI TRAIL, FORT MYERS, FL 33908

Owner

Name Role Address
RICHARD, GANNON Owner 16942 Timberlakes Dr, Ft Myers, FL 33908
Gannon, Dean B Owner 6611 Rolland Ct, Fort Myers, FL 33908

Vice President

Name Role Address
RICHARD, GANNON Vice President 16942 Timberlakes Dr, Ft Myers, FL 33908

President

Name Role Address
Gannon, Dean B President 6611 Rolland Ct, Fort Myers, FL 33908

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000047536 GANNON'S ANTIQUES AND ART ACTIVE 2020-04-30 2025-12-31 No data 16521 S TAMIAMI TRAIL, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-06-08 16521 S. TAMIAMI TRAIL, FORT MYERS, FL 33908 No data
CHANGE OF MAILING ADDRESS 2018-06-08 16521 S. TAMIAMI TRAIL, FORT MYERS, FL 33908 No data
REGISTERED AGENT NAME CHANGED 2018-06-08 GANNON, DEAN No data
REGISTERED AGENT ADDRESS CHANGED 2018-06-08 16521 S. TAMIAMI TRAIL, FORT MYERS, FL 33908 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000489313 LAPSED 11-SC-004063 HILLSBOROUGH 2012-06-08 2017-06-25 $5,112.76 THE ULTIMATE CONNECTION, L.C., C/O TRANSWORLD SYSTEMS, INC., 6041 S. SYRACUSE WAY #210, GREENWOOD VILLAGE, CO 80111

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-21
AMENDED ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-06
Reg. Agent Change 2018-06-08
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-03-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State