Search icon

SIMPLY BANNERS, INC.

Company Details

Entity Name: SIMPLY BANNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 May 1998 (27 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P98000041983
FEI/EIN Number 593512932
Address: 12956 POND APPLE DRIVE WEST, NAPLES, FL, 34119
Mail Address: 12956 POND APPLE DRIVE WEST, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
COAR GARY J Agent 12956 POND APPLE DRIVE WEST, NAPLES, FL, 34119

President

Name Role Address
COAR GARY President 12956 POND APPLE DRIVE WEST, NAPLES, FL, 34119

Vice President

Name Role Address
COAR KATHLEEN Vice President 12956 POND APPLE DRIVE WEST, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
AMENDMENT AND NAME CHANGE 2003-12-15 SIMPLY BANNERS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2003-02-27 12956 POND APPLE DRIVE WEST, NAPLES, FL 34119 No data
REGISTERED AGENT ADDRESS CHANGED 2003-02-27 12956 POND APPLE DRIVE WEST, NAPLES, FL 34119 No data
CHANGE OF MAILING ADDRESS 2003-02-27 12956 POND APPLE DRIVE WEST, NAPLES, FL 34119 No data
REGISTERED AGENT NAME CHANGED 2003-02-27 COAR, GARY JPRES No data
NAME CHANGE AMENDMENT 2002-09-20 EAGLE SPECIALTY FASTENERS, INC. No data

Documents

Name Date
ANNUAL REPORT 2004-04-14
Amendment and Name Change 2003-12-15
ANNUAL REPORT 2003-02-27
Name Change 2002-09-20
ANNUAL REPORT 2002-01-27
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-02-04
ANNUAL REPORT 1999-05-06
Domestic Profit 1998-05-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State