Search icon

NAPLES REAL ESTATE INTERNATIONAL INCORPORATED

Company Details

Entity Name: NAPLES REAL ESTATE INTERNATIONAL INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jun 1999 (26 years ago)
Date of dissolution: 01 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2018 (7 years ago)
Document Number: P99000057331
FEI/EIN Number 593583716
Address: 327 EMERALD BAY CIRCLE #W5, NAPLES, FL, 34110
Mail Address: 327 EMERALD BAY CIRCLE #W5, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
HARTMANN GABRIELLE W Agent 327 EMERALD BAY CIRCLE #W5, NAPLES, FL, 34110

President

Name Role Address
HARTMANN GABRIELLE W President 327-W5 EMERALD BAY CIRCLE, NAPLES, FL, 34110

Director

Name Role Address
HARTMANN GABRIELLE W Director 327-W5 EMERALD BAY CIRCLE, NAPLES, FL, 34110
CATTRELL JERRY D Director 327 EMERALD BAY CIRCLE #W5, NAPLES, FL, 34110

Vice President

Name Role Address
CATTRELL JERRY D Vice President 327 EMERALD BAY CIRCLE #W5, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-10-11 327 EMERALD BAY CIRCLE #W5, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 1999-10-11 327 EMERALD BAY CIRCLE #W5, NAPLES, FL 34110 No data
REGISTERED AGENT ADDRESS CHANGED 1999-10-11 327 EMERALD BAY CIRCLE #W5, NAPLES, FL 34110 No data

Documents

Name Date
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-17
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-02-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State