Entity Name: | MAGNUM OPUS OF NAPLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Aug 1999 (25 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P99000077117 |
FEI/EIN Number | 311203581 |
Address: | 8393 NORTHHAMPTON CT, NAPLES, FL, 34120 |
Mail Address: | 8393 NORTHHAMPTON CT, NAPLES, FL, 34120 |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YON RONALD E | Agent | 8393 NORTHHAMPTON CT, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
YON RONALD E | President | 8393 NORTHHAMPTON CT, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
YON JANET L | Vice President | 8393 NORTHHAMPTON CT, NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2013-08-23 | YON, RONALD E | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-08-23 | 8393 NORTHHAMPTON CT, NAPLES, FL 34120 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-09 | 8393 NORTHHAMPTON CT, NAPLES, FL 34120 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-09 | 8393 NORTHHAMPTON CT, NAPLES, FL 34120 | No data |
MERGER | 1999-12-29 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000026953 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-07 |
ANNUAL REPORT | 2015-03-11 |
ANNUAL REPORT | 2014-02-25 |
Reg. Agent Change | 2013-08-23 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-04-09 |
Reg. Agent Change | 2012-01-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State