Entity Name: | AMERICAN TAX SERVICE OF NAPLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 May 1999 (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: | P99000044757 |
FEI/EIN Number | 650921740 |
Address: | 6744 SOUTHERN OAK CT, NAPLES, FL, 34109 |
Mail Address: | PO BOX 110732, NAPLES, FL, 34108 |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KONERT BRADD R | Agent | 6744 SOUTHERN OAK CT, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
KONERT BRADD R | President | 9961 BOCA CIR., NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
KONERT BRADD R | Treasurer | 9961 BOCA CIR., NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
KONERT BRADD R | Director | 9961 BOCA CIR., NAPLES, FL, 34109 |
KONERT LORETTA J | Director | 9961 BOCA CIR., NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
KONERT LORETTA J | Vice President | 9961 BOCA CIR., NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
KONERT LORETTA J | Secretary | 9961 BOCA CIR., NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-10 | 6744 SOUTHERN OAK CT, NAPLES, FL 34109 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-04-10 | 6744 SOUTHERN OAK CT, NAPLES, FL 34109 | No data |
CHANGE OF MAILING ADDRESS | 2000-09-06 | 6744 SOUTHERN OAK CT, NAPLES, FL 34109 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2001-04-10 |
ANNUAL REPORT | 2000-09-06 |
Domestic Profit | 1999-05-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State