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 |
Name | Role | Address |
---|---|---|
ENGLER KENNETH | Agent | 2318 MILL STREAM CT, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
ENGLER KENNETH P | President | 2318 MILL STREAM CT, NAPLES, FL, 34109 |
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 |
Name | Role | Address |
---|---|---|
CROUCH STEPHEN B | Vice President | 8805 TAMIAMI TRAIL N PMB 222, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
LYONS SUSAN | Secretary | 765 BRENTWOOD POINT, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
LYONS SUSAN | Treasurer | 765 BRENTWOOD POINT, NAPLES, FL, 34110 |
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 |
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