Entity Name: | ACCENTS ON FIFTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Jan 1999 (26 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P99000002133 |
FEI/EIN Number | 650885811 |
Address: | 16521 S. TAMIAMI TRL., FORT MYERS, FL, 33908 |
Mail Address: | PO BOX 10652, NAPLES, FL, 34101 |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
MARCO ROGER J | President | 950 CENTRAL AVE, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
MARCO ROGER J | Treasurer | 950 CENTRAL AVE, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
MARCO ROGER J | Director | 950 CENTRAL AVE, NAPLES, FL, 34102 |
O'CONNOR WANDA | Director | 950 CENTRAL AVE, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
O'CONNOR WANDA | Secretary | 950 CENTRAL AVE, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
O'CONNOR WANDA | Vice President | 950 CENTRAL AVE, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-19 | 16521 S. TAMIAMI TRL., FORT MYERS, FL 33908 | No data |
CHANGE OF MAILING ADDRESS | 2001-01-25 | 16521 S. TAMIAMI TRL., FORT MYERS, FL 33908 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2007-03-19 |
ANNUAL REPORT | 2006-03-08 |
ANNUAL REPORT | 2005-03-03 |
ANNUAL REPORT | 2004-02-06 |
ANNUAL REPORT | 2003-01-21 |
ANNUAL REPORT | 2002-03-29 |
ANNUAL REPORT | 2001-01-25 |
ANNUAL REPORT | 2000-02-03 |
Domestic Profit | 1999-01-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State