Entity Name: | NAPLES ALTERATIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Jul 1999 (26 years ago) |
Date of dissolution: | 25 Feb 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Feb 2016 (9 years ago) |
Document Number: | P99000067062 |
FEI/EIN Number | 650939944 |
Address: | 3400 TAMIAMI TR. N. #102, NAPLES, FL, 34103 |
Mail Address: | C/O AMERICAN RARE COIN INC., 3400 TAMIAMI TR. N., #101, NAPLES, FL, 34103 |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KING BENJAMIN P | Agent | 56 MYRTLE RD., NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
KING BENJAMIN P | President | 56 MYRTLE RD, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
KING KATHLEEN | Vice President | 56 MYRTLE RD, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-02-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-13 | 3400 TAMIAMI TR. N. #102, NAPLES, FL 34103 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-02-25 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-02-09 |
ANNUAL REPORT | 2013-01-27 |
ANNUAL REPORT | 2012-02-13 |
ANNUAL REPORT | 2011-01-17 |
ANNUAL REPORT | 2010-02-27 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-01-25 |
ANNUAL REPORT | 2007-02-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State