Entity Name: | EARLY SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Apr 1999 (26 years ago) |
Date of dissolution: | 23 Aug 2010 (14 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Aug 2010 (14 years ago) |
Document Number: | P99000036466 |
FEI/EIN Number | 593570745 |
Address: | 5567 TAYLOR ROAD, UNITS 10 & 13, NAPLES, FL, 34109 |
Mail Address: | 5567 TAYLOR ROAD, UNITS 10, NAPLES, FL, 34109 |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
NAPLES-LAWDOCK, INC. | Agent |
Name | Role | Address |
---|---|---|
SCHMITT ERIC P | President | 15757 MARCELLO CIRCLE, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
POLSTER LEE | Vice President | 1886 TARPON BAY DRIVE SOUTH SUITE 302, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
MUELLER SABINE | Secretary | 17025 W ROGERS DR, NEW BERLIN, WI, 53151 |
Name | Role | Address |
---|---|---|
WOLLENSAK CHARLES W | Treasurer | 2580 ALTA LOUISE PKWY, BROOKFIELD, WI, 53005 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2010-08-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2009-04-29 | 5567 TAYLOR ROAD, UNITS 10 & 13, NAPLES, FL 34109 | No data |
REGISTERED AGENT NAME CHANGED | 2004-09-29 | NAPLES-LAWDOCK, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-09-29 | 1395 PANTHER LANE, SUITE 300, NAPLES, FL 34109 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-09-11 | 5567 TAYLOR ROAD, UNITS 10 & 13, NAPLES, FL 34109 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000537691 | LAPSED | 11-1119-CA | 20TH JUDICIAL, COLLIER COUNTY | 2011-08-03 | 2016-08-22 | $151,901.76 | SUNTRUST BANK, 515 E. LAS OLAS BOULEVARD, 4TH FLOOR, FT. LAUDERDALE, FL 33301 |
Name | Date |
---|---|
Voluntary Dissolution | 2010-08-23 |
ANNUAL REPORT | 2010-05-18 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-15 |
ANNUAL REPORT | 2007-03-27 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-04-18 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-05-02 |
ANNUAL REPORT | 2002-05-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State