Entity Name: | AMERICA'S BEST AGENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Apr 1998 (27 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P98000032449 |
FEI/EIN Number | 593514646 |
Address: | 6101 PELICAN BAY BLVD NO 103, NAPLES, FL, 34108 |
Mail Address: | 6101 PELICAN BAY BLVD NO 103, NAPLES, FL, 34108 |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEE GINNY | Agent | 6101 PELICAN BAY BLVD NO 103, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
LEE GINNY | Chief Executive Officer | 6101 PELICAN BAY BLVD NO 103, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
NAME CHANGE AMENDMENT | 2004-03-31 | AMERICA'S BEST AGENTS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-05-02 |
ANNUAL REPORT | 2007-04-09 |
ANNUAL REPORT | 2006-03-31 |
ANNUAL REPORT | 2005-03-04 |
Name Change | 2004-04-08 |
ANNUAL REPORT | 2004-03-23 |
ANNUAL REPORT | 2003-04-23 |
ANNUAL REPORT | 2002-05-24 |
ANNUAL REPORT | 2001-03-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State