Search icon

SELECT PROPERTIES OF NAPLES,INC.

Company Details

Entity Name: SELECT PROPERTIES OF NAPLES,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Sep 1998 (26 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P98000081592
FEI/EIN Number 593533890
Address: 12585 COLLIER BLVD, NAPLES, FL, 34116
Mail Address: 12585 COLLIER BLVD, NAPLES, FL, 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
WISDOM LARRY M Agent 12585 COLLIER BLVD, NAPLES, FL, 34116

President

Name Role Address
WISDOM LARRY M President 12585 COLLIER BLVD, NAPLES, FL, 34116

Director

Name Role Address
WISDOM LARRY M Director 12585 COLLIER BLVD, NAPLES, FL, 34116
HENSEL HOWARD C Director 12585 COLLIER BLVD, NAPLES, FL, 34116

Secretary

Name Role Address
HENSEL HOWARD C Secretary 12585 COLLIER BLVD, NAPLES, FL, 34116

Treasurer

Name Role Address
HENSEL HOWARD C Treasurer 12585 COLLIER BLVD, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-28 12585 COLLIER BLVD, NAPLES, FL 34116 No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-05 12585 COLLIER BLVD, NAPLES, FL 34116 No data
CHANGE OF MAILING ADDRESS 2001-04-05 12585 COLLIER BLVD, NAPLES, FL 34116 No data
REGISTERED AGENT NAME CHANGED 1999-03-02 WISDOM, LARRY M No data

Documents

Name Date
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-02-22
ANNUAL REPORT 2007-05-08
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State