Search icon

NAPLES PRESTIGE AUTO, INC.

Company Details

Entity Name: NAPLES PRESTIGE AUTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Sep 1998 (26 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P98000080846
FEI/EIN Number 650864637
Address: 3400 RADIO RD, STE 101 & 102, NAPLES, FL, 34104
Mail Address: 3400 RADIO RD, STE 101 & 102, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
JORDAN MARLENE Agent 77 ATLANTIC WAY, NAPLES, FL, 34104

President

Name Role Address
JORDAN MARLENE President 77 ATLANTIC WAY, NAPLES, FL, 34104

Vice President

Name Role Address
JORDAN MARLENE Vice President 77 ATLANTIC WAY, NAPLES, FL, 34104

Secretary

Name Role Address
JORDAN MARLENE Secretary 77 ATLANTIC WAY, NAPLES, FL, 34104

Treasurer

Name Role Address
JORDAN MARLENE Treasurer 77 ATLANTIC WAY, NAPLES, FL, 34104

Director

Name Role Address
JORDAN MARLENE Director 77 ATLANTIC WAY, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
AMENDMENT 2001-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2001-09-12 JORDAN, MARLENE No data
REGISTERED AGENT ADDRESS CHANGED 2001-09-12 77 ATLANTIC WAY, NAPLES, FL 34104 No data
CHANGE OF PRINCIPAL ADDRESS 1999-02-24 3400 RADIO RD, STE 101 & 102, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 1999-02-24 3400 RADIO RD, STE 101 & 102, NAPLES, FL 34104 No data
NAME CHANGE AMENDMENT 1998-12-10 NAPLES PRESTIGE AUTO, INC. No data

Documents

Name Date
Amendment 2001-10-01
Reg. Agent Change 2001-09-12
ANNUAL REPORT 2001-01-27
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-02-24
Name Change 1998-12-10
Domestic Profit 1998-09-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State