Search icon

PREMIUM PROPERTIES OF MARCO ISLAND, INC.

Company Details

Entity Name: PREMIUM PROPERTIES OF MARCO ISLAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Aug 1999 (26 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P99000071132
FEI/EIN Number 593610980
Address: 1605 LUDLOW RD., MARCO ISLAND, FL, 34145
Mail Address: 1605 LUDLOW RD., MARCO ISLAND, FL, 34145
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
GLOVER GREGORY J Agent 1605 LUDLOW RD., MARCO ISLAND, FL, 34145

President

Name Role Address
GLOVER GREGORY J President 1605 LUDLOW RD, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 1605 LUDLOW RD., MARCO ISLAND, FL 34145 No data
CHANGE OF MAILING ADDRESS 2004-04-30 1605 LUDLOW RD., MARCO ISLAND, FL 34145 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 1605 LUDLOW RD., MARCO ISLAND, FL 34145 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000310861 ACTIVE 1000000050118 4245 1974 2007-06-18 2029-01-28 $ 1,500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000071224 TERMINATED 1000000050118 4245 1974 2007-06-18 2029-01-22 $ 1,500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-06
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-05-18
Domestic Profit 1999-08-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State