Search icon

DANDELION ENTERPRISES, INC.

Company Details

Entity Name: DANDELION ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Sep 1999 (25 years ago)
Date of dissolution: 12 Feb 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Feb 2002 (23 years ago)
Document Number: P99000083195
FEI/EIN Number 593616554
Mail Address: PO BOX 279, BONITA SPRINGS, FL, 34133
Address: 7711 SANTA MARGARITA WAY, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
EURO AMERICAN FINANCIAL SERV. Agent 28000 SPANISH WELLS BLVD, BONITA SPRINGS, FL, 34135

Director

Name Role Address
BOOK JOACHIM Director 875 106TH STREET N., NAPLES, FL, 34108

President

Name Role Address
BOOK JOACHIM President 875 106TH STREET N., NAPLES, FL, 34108

Vice President

Name Role Address
BOOK JOACHIM Vice President 875 106TH STREET N., NAPLES, FL, 34108

Treasurer

Name Role Address
BOOK JOACHIM Treasurer 875 106TH STREET N., NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-02-12 No data No data
CHANGE OF MAILING ADDRESS 2001-02-27 7711 SANTA MARGARITA WAY, NAPLES, FL 34109 No data
REGISTERED AGENT NAME CHANGED 2001-02-27 EURO AMERICAN FINANCIAL SERV. No data
REGISTERED AGENT ADDRESS CHANGED 2001-02-27 28000 SPANISH WELLS BLVD, BONITA SPRINGS, FL 34135 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000635956 TERMINATED 1000000305534 COLLIER 2012-08-28 2032-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
Voluntary Dissolution 2002-02-12
ANNUAL REPORT 2001-02-27
ANNUAL REPORT 2000-06-09
Domestic Profit 1999-09-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State