Search icon

MAGNUM OPUS OF NAPLES, INC.

Company Details

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

Agent

Name Role Address
YON RONALD E Agent 8393 NORTHHAMPTON CT, NAPLES, FL, 34120

President

Name Role Address
YON RONALD E President 8393 NORTHHAMPTON CT, NAPLES, FL, 34120

Vice President

Name Role Address
YON JANET L Vice President 8393 NORTHHAMPTON CT, NAPLES, FL, 34120

Events

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

Documents

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