Search icon

JOSHUA JOSEPH FAETT, P.A.

Company Details

Entity Name: JOSHUA JOSEPH FAETT, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jun 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jul 2018 (7 years ago)
Document Number: P98000056154
FEI/EIN Number 593517597
Address: 331 AIRPORT ROAD N., NAPLES, FL, 34112, US
Mail Address: 331 AIRPORT ROAD N., NAPLES, FL, 34104, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
FAETT JOSHUA JEsq. Agent 331 AIRPORT ROAD N., NAPLES, FL, 34104

Director

Name Role Address
FAETT JOSHUA J Director 331 AIRPORT ROAD N., NAPLES, FL, 34104

Vice President

Name Role Address
FAETT HANA Vice President 331 AIRPORT ROAD N, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
AMENDMENT 2018-07-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-16 331 AIRPORT ROAD N., NAPLES, FL 34112 No data
CHANGE OF MAILING ADDRESS 2016-03-16 331 AIRPORT ROAD N., NAPLES, FL 34112 No data
REGISTERED AGENT NAME CHANGED 2016-03-16 FAETT, JOSHUA J, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-16 331 AIRPORT ROAD N., NAPLES, FL 34104 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000511181 INACTIVE WITH A SECOND NOTICE FILED 10-1932-CA COLLIER COUNTY - 20TH CIRCUIT 2012-04-10 2017-07-10 $71,375.64 BANK OF NAPLES, 4099 TAMIAMI TRAIL N., SUITE 100, NAPLES, FLORIDA 34103

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-30
Amendment 2018-07-19
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State