Search icon

RICKETTS ENTERPRISES OF NAPLES, INC.

Company Details

Entity Name: RICKETTS ENTERPRISES OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Dec 1999 (25 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P99000105884
FEI/EIN Number 593613146
Address: 1051-5TH AVE N, NAPLES, FL, 34102
Mail Address: 1051-5TH AVE N, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
RICKETTS GARFIELD Agent 1051 5TH AVE NORTH, NAPLES, FL, 34102

Director

Name Role Address
RICKETTS GARFIELD H Director 1051 5TH AVENUE NORTH, NAPLES, FL, 34102
RICKETTS UNA M Director 1051 5TH AVENUE NORTH, NAPLES, FL, 34102

President

Name Role Address
RICKETTS GARFIELD President 1051-5TH AVE NORTH, NAPLES, FL, 34102

Secretary

Name Role Address
RICKETTS UNA Secretary 1051-5TH AVE NORTH, NAPLES, FL, 34102

Treasurer

Name Role Address
RICKETTS UNA Treasurer 1051-5TH AVE NORTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-07-19 1051-5TH AVE N, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2000-07-19 1051-5TH AVE N, NAPLES, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 2000-07-19 1051 5TH AVE NORTH, NAPLES, FL 34102 No data
REGISTERED AGENT NAME CHANGED 1999-12-27 RICKETTS, GARFIELD No data

Documents

Name Date
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-07-19
Reg. Agent Change 1999-12-27
Domestic Profit 1999-12-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State