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 |
Name | Role | Address |
---|---|---|
AULISI, JANET | Agent | 431-14TH AVE., NE, NAPLES, FL 34120 |
Name | Role | Address |
---|---|---|
AULIS, JANET C | Secretary | 431-14TH AVE NE, NAPLES, FL 34120-2312 |
Name | Role | Address |
---|---|---|
AULIS, JANET C | President | 431-14TH AVE NE, NAPLES, FL 34120-2312 |
Name | Role | Address |
---|---|---|
AULISI, CHARLOTTE C | Treasurer | 471-14TH AVE., NE, NAPLES, FL 34120-2312 |
Name | Role | Address |
---|---|---|
PROCH, JAYE G | Vice President | 431-14TH AVE NE, NAPLES, FL 34120-2312 |
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 |
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