Search icon

FINANCIAL FRUITCAKES, INC.

Company Details

Entity Name: FINANCIAL FRUITCAKES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Oct 1998 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Aug 2007 (17 years ago)
Document Number: P98000085380
FEI/EIN Number 65-0981476
Address: 10001 Tamiami Trail North, Suite 213, NAPLES, FL 34108
Mail Address: 10001 Tamiami Trail North, Suite 213, NAPLES, FL 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Thompson, Jamie Agent 711 5TH AVENUE SOUTH, SUITE 201, NAPLES, FL 34102

President

Name Role Address
BARLOW, RAELYN President 10001 Tamiami Trail North, Suite 213 NAPLES, FL 34108

Secretary

Name Role Address
THOMPSON, JAMIE M Secretary 10001 Tamiami Trail North, Suite 213 NAPLES, FL 34108

Treasurer

Name Role Address
THOMPSON, JAMIE M Treasurer 10001 Tamiami Trail North, Suite 213 NAPLES, FL 34108

Director

Name Role Address
Holtz, Mary Ann P. Director 10001 Tamiami Trail North, Suite 213 NAPLES, FL 34108
Barlow, Raelyn Director 10001 Tamiami Trail North, Suite 213 NAPLES, FL 34108
Gill, Martha C. Director 10001 Tamiami Trail North, Suite 213 NAPLES, FL 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08058700038 FINANCIAL FUNDAMENTALS, INC EXPIRED 2008-02-27 2013-12-31 No data 3033 RIVERA DR #106, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 10001 Tamiami Trail North, Suite 213, NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 2024-04-16 10001 Tamiami Trail North, Suite 213, NAPLES, FL 34108 No data
REGISTERED AGENT NAME CHANGED 2019-02-27 Thompson, Jamie No data
CANCEL ADM DISS/REV 2007-08-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CANCEL ADM DISS/REV 2003-10-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2001-09-10 711 5TH AVENUE SOUTH, SUITE 201, NAPLES, FL 34102 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000747153 TERMINATED 1000000100144 4425 0406 2009-02-04 2014-02-25 $ 1,800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State