Entity Name: | NAPLES CUSTOM MAILBOXES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Feb 1998 (27 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | P98000017192 |
Address: | 3601 13TH AVENUE SW, NAPLES, FL, 34117 |
Mail Address: | 3601 13TH AVENUE SW, NAPLES, FL, 34117 |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PINTER MICHAEL R | Agent | 4328 CORPORATE SQUARE, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
COREY SCOTT E | Director | 3601 13TH AVENUE SW, NAPLES, FL, 34117 |
COREY REBECCA L | Director | 3601 13TH AVENUE SW, NAPLES, FL, 34117 |
COREY RALPH E | Director | 3601 13TH AVENUE SW, NAPLES, FL, 34117 |
COREY G M | Director | 3601 13TH AVENUE SW, NAPLES, FL, 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
NAME CHANGE AMENDMENT | 1998-03-19 | NAPLES CUSTOM MAILBOXES, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04900005245 | LAPSED | CACE 03-21264 (09) | BROWARD COUNTY CIRCUIT CRT | 2004-02-25 | 2009-03-01 | $32090.40 | THE BEAUTIFUL MAILBOX CO., 4839 S.W. 148TH AVENUE, SUITE 505, DACIE, FL 33330 |
J04000002014 | LAPSED | 03-2793-SP | COLLIER COUNTY CIRCUIT COURT | 2004-01-05 | 2009-01-08 | $4,750.50 | BULTINCK ENTERPRISES, INC., 958 SPYGLASS LANE, NAPLES FL 34102 US |
Name | Date |
---|---|
Name Change | 1998-03-19 |
Domestic Profit | 1998-02-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State