Entity Name: | BAGEL CITY OF S.W. FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 May 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: | P98000041306 |
Address: | 8949 TAMIAMI TRAIL NORTH, NAPLES, FL, 34108 |
Mail Address: | 8949 TAMIAMI TRAIL NORTH, NAPLES, FL, 34108 |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANGFORD GEORGE P | Agent | 3357 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
RUSCITO KATHLEEN C | Director | 2338 IMMOKALEE ROAD, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
AMENDMENT | 1999-06-18 | No data | No data |
NAME CHANGE AMENDMENT | 1998-06-02 | BAGEL CITY OF S.W. FLORIDA, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03900010697 | LAPSED | 01-658-CC | COLLIER CO CIR CT 12 JUD CIR | 2001-09-04 | 2008-10-20 | $6584.80 | LAWRENCE D. SKALLER, 234 SILVERADO DRIVE, NAPLES, FL 34119 |
Name | Date |
---|---|
Amendment | 1999-06-18 |
Name Change | 1998-06-02 |
Domestic Profit | 1998-05-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State