Search icon

TEAM NAPLES, INC.

Company Details

Entity Name: TEAM NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Aug 1999 (26 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P99000070397
FEI/EIN Number 522226941
Address: 4277 EXCHANGE AVENUE #8, NAPLES, FL, 34104, US
Mail Address: PO BOX 416, MARCO ISLAND, FL, 34146, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
LOWE HENRY Agent 1063 OLD MARCO LANE, MARCO ISLAND, FL, 34145

President

Name Role Address
LOWE HENRY President 1063 OLD MARCO LANE, MARCO ISLAND, FL, 34145

Vice President

Name Role Address
CLEMINSON JUDY Vice President 833 TERYL ST., NAPLES, FL, 34112

Secretary

Name Role Address
CLEMINSON JUDY Secretary 833 TERYL STREET, NAPLES, FL, 34112

Treasurer

Name Role Address
MATTELL LORI Treasurer 4277 EXCHANGE AVE., NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-04 4277 EXCHANGE AVENUE #8, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2003-05-02 4277 EXCHANGE AVENUE #8, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2003-05-02 LOWE, HENRY No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-02 1063 OLD MARCO LANE, MARCO ISLAND, FL 34145 No data

Documents

Name Date
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-03-16
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-04-28
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-09-15
Domestic Profit 1999-08-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State