Search icon

MEL'S-NAPLES, INC.

Company Details

Entity Name: MEL'S-NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Sep 1998 (26 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P98000076969
FEI/EIN Number 593559306
Address: 5051 CASTELLO DRIVE, 222, NAPLES, FL, 34103
Mail Address: 5051 CASTELLO DRIVE, 222, NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
TEREZI KOSTIKA Agent 5051 CASTELLO DRIVE, NAPLES, FL, 34103

Treasurer

Name Role Address
TEREZI KOSTAQ Treasurer 5051 CASTELLO DRIVE #222, NAPLES, FL, 34103

President

Name Role Address
TEREZI KOSTAQ President 5051 CASTELLO DRIVE #222, NAPLES, FL, 34103

Secretary

Name Role Address
TEREZI KOSTAQ Secretary 5051 CASTELLO DRIVE #222, NAPLES, FL, 34103

Director

Name Role Address
TEREZI KOSTAQ Director 5051 CASTELLO DRIVE #222, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2010-03-05 5051 CASTELLO DRIVE, 222, NAPLES, FL 34103 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-24 5051 CASTELLO DRIVE, 222, NAPLES, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2008-04-24 TEREZI, KOSTIKA No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-24 5051 CASTELLO DRIVE, 222, NAPLES, FL 34103 No data

Documents

Name Date
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-04-12
ANNUAL REPORT 2008-09-11
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-03-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State