Search icon

NAPLES FIRST, INC.

Company Details

Entity Name: NAPLES FIRST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Aug 1999 (26 years ago)
Date of dissolution: 26 Dec 2000 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2000 (24 years ago)
Document Number: P99000069236
FEI/EIN Number 593594569
Address: 4081 TAMIAMI TRAIL N, STE-C104, NAPLES, FL, 34103
Mail Address: P O BOX 770575, NAPLES, FL, 34107
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ENGLER KENNETH Agent 2318 MILL STREAM CT, NAPLES, FL, 34109

President

Name Role Address
ENGLER KENNETH P President 2318 MILL STREAM CT, NAPLES, FL, 34109

Director

Name Role Address
ENGLER KENNETH P Director 2318 MILL STREAM CT, NAPLES, FL, 34109
CROUCH STEPHEN B Director 8805 TAMIAMI TRAIL N PMB 222, NAPLES, FL, 34108
LYONS SUSAN Director 765 BRENTWOOD POINT, NAPLES, FL, 34110

Vice President

Name Role Address
CROUCH STEPHEN B Vice President 8805 TAMIAMI TRAIL N PMB 222, NAPLES, FL, 34108

Secretary

Name Role Address
LYONS SUSAN Secretary 765 BRENTWOOD POINT, NAPLES, FL, 34110

Treasurer

Name Role Address
LYONS SUSAN Treasurer 765 BRENTWOOD POINT, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-12-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-30 4081 TAMIAMI TRAIL N, STE-C104, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2000-03-30 4081 TAMIAMI TRAIL N, STE-C104, NAPLES, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2000-03-30 ENGLER, KENNETH No data
REGISTERED AGENT ADDRESS CHANGED 2000-03-30 2318 MILL STREAM CT, NAPLES, FL 34109 No data

Documents

Name Date
Voluntary Dissolution 2000-12-26
ANNUAL REPORT 2000-03-30
Domestic Profit 1999-08-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State