Search icon

THE PURPLE GIRAFFE, INC.

Company Details

Entity Name: THE PURPLE GIRAFFE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Aug 1998 (27 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P98000069157
FEI/EIN Number 593530566
Address: 2308 IMMOKALEE RD., NAPLES, FL, 34110, US
Mail Address: 2308 IMMOKALEE RD., NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
VANIA JEWELL B Agent 7824 EMERALD COURT, NAPLES, FL, 34109

President

Name Role Address
SKAGGS KENNETH A President 138 JEEPERS DR., NAPLES, FL, 34112

Secretary

Name Role Address
SKAGGS KENNETH A Secretary 138 JEEPERS DR., NAPLES, FL, 34112

Director

Name Role Address
SKAGGS KENNETH A Director 138 JEEPERS DR., NAPLES, FL, 34112
VANIA JEWEL B Director 17 KNIGHTS RIDGE RD., NAPLES, FL, 34112

Vice President

Name Role Address
VANIA JEWEL B Vice President 17 KNIGHTS RIDGE RD., NAPLES, FL, 34112

Treasurer

Name Role Address
VANIA JEWEL B Treasurer 17 KNIGHTS RIDGE RD., NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-02 2308 IMMOKALEE RD., NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 1999-03-02 2308 IMMOKALEE RD., NAPLES, FL 34110 No data
REGISTERED AGENT NAME CHANGED 1999-03-02 VANIA, JEWELL B No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-02 7824 EMERALD COURT, SUITE 201, NAPLES, FL 34109 No data

Documents

Name Date
ANNUAL REPORT 1999-03-02
Domestic Profit 1998-08-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State