Entity Name: | SHOPWARE PRODUCTS GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Aug 1999 (25 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P99000077158 |
FEI/EIN Number | 311159842 |
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 |
---|---|
NAPLES-LAWDOCK, INC. | Agent |
Name | Role | Address |
---|---|---|
YON RONAVA | President | 8393 NORTHHAMPTON CT, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
RAUDABANCH WILLIAM | Vice President | 16675 WINCHESTER RD, COLORADO SPRINGS, CO, 80908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2004-09-29 | NAPLES-LAWDOCK, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-09-29 | 1395 PANTHER LANE, SUITE 300, NAPLES, FL 34109 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-06-27 | 8393 NORTHHAMPTON CT, NAPLES, FL 34120 | No data |
CHANGE OF MAILING ADDRESS | 2002-06-27 | 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 300000026943 |
Name | Date |
---|---|
ANNUAL REPORT | 2002-06-27 |
ANNUAL REPORT | 2000-06-07 |
Merger | 1999-12-29 |
Domestic Profit | 1999-08-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State