Entity Name: | R & D REALTY OF NAPLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Jun 1998 (27 years ago) |
Date of dissolution: | 17 Dec 2007 (17 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Dec 2007 (17 years ago) |
Document Number: | P98000058517 |
FEI/EIN Number | 593521568 |
Address: | 655 7TH AVE NORTH, C/O R WALKER, NAPLES, FL, 34102, US |
Mail Address: | C/O R WALKER, 655 7TH AVE NORTH, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALKER RICHARD P | Agent | 655 7TH AVE NORTH, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
WALKER RICHARD P | President | 655 7TH AVE NORTH, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
WALKER RICHARD P | Treasurer | 655 7TH AVE NORTH, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
WALKER RICHARD P | Director | 655 7TH AVE NORTH, NAPLES, FL, 34102 |
WALKER DEANNA L | Director | 655 7TH AVE NORTH, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
WALKER DEANNA L | Vice President | 655 7TH AVE NORTH, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
WALKER DEANNA L | Secretary | 655 7TH AVE NORTH, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2007-12-17 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-01 | 655 7TH AVE NORTH, C/O R WALKER, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2001-05-01 | 655 7TH AVE NORTH, C/O R WALKER, NAPLES, FL 34102 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-05-01 | 655 7TH AVE NORTH, NAPLES, FL 34102 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2007-12-17 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-27 |
ANNUAL REPORT | 2005-04-28 |
ANNUAL REPORT | 2004-04-04 |
ANNUAL REPORT | 2003-04-02 |
ANNUAL REPORT | 2002-04-29 |
ANNUAL REPORT | 2001-05-01 |
ANNUAL REPORT | 2000-06-07 |
ANNUAL REPORT | 1999-05-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State