Search icon

ALPHA OMEGA ENTERPRISES OF NAPLES INC.

Company Details

Entity Name: ALPHA OMEGA ENTERPRISES OF NAPLES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Apr 1998 (27 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P98000032890
FEI/EIN Number 65-0897609
Address: 431-14TH AVE. N.E, NAPLES, FL 34120
Mail Address: 431-14TH AVE. N.E, NAPLES, FL 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
AULISI, JANET Agent 431-14TH AVE., NE, NAPLES, FL 34120

Secretary

Name Role Address
AULIS, JANET C Secretary 431-14TH AVE NE, NAPLES, FL 34120-2312

President

Name Role Address
AULIS, JANET C President 431-14TH AVE NE, NAPLES, FL 34120-2312

Treasurer

Name Role Address
AULISI, CHARLOTTE C Treasurer 471-14TH AVE., NE, NAPLES, FL 34120-2312

Vice President

Name Role Address
PROCH, JAYE G Vice President 431-14TH AVE NE, NAPLES, FL 34120-2312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-30 431-14TH AVE. N.E, NAPLES, FL 34120 No data
CHANGE OF MAILING ADDRESS 2002-04-30 431-14TH AVE. N.E, NAPLES, FL 34120 No data
REGISTERED AGENT NAME CHANGED 1999-04-27 AULISI, JANET No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-27 431-14TH AVE., NE, NAPLES, FL 34120 No data

Documents

Name Date
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-04-27
Domestic Profit 1998-04-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State