Entity Name: | NATURAL AWAKENINGS PUBLISHING, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Jun 1999 (26 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P99000051313 |
FEI/EIN Number | 593586319 |
Address: | 1273 Wisconsin Dr., NAPLES, FL, 34103, US |
Mail Address: | 1273 Wisconsin Dr., NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRUCKMAN SHARON | Agent | 1273 Wisconsin Drive, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
BRUCKMAN SHARON | Chief Executive Officer | 1273 Wisconsin Drive, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
Bruckman Sharon | President | 1273 Wisconsin Dr, Naples, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 1273 Wisconsin Dr., NAPLES, FL 34103 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-26 | 1273 Wisconsin Dr., NAPLES, FL 34103 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-10 | 1273 Wisconsin Drive, NAPLES, FL 34103 | No data |
AMENDMENT | 2007-06-15 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2001-10-01 | BRUCKMAN, SHARON | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000641397 | ACTIVE | 1000001012869 | COLLIER | 2024-09-20 | 2034-10-02 | $ 782.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-10 |
ANNUAL REPORT | 2014-03-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State