Entity Name: | EAST TRAIL STORAGE AND BOAT YARD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 17 Dec 1990 (34 years ago) |
Date of dissolution: | 17 Feb 2004 (21 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Feb 2004 (21 years ago) |
Document Number: | S19856 |
FEI/EIN Number | 65-0235319 |
Address: | 11420 EAST TAMIAMI TRAIL, NAPLES, FL 34113 |
Mail Address: | 11420 EAST TAMIAMI TRAIL, NAPLES, FL 34113 |
ZIP code: | 34113 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARBER, DAVID F. | Agent | 745 12TH AVE. S, NAPLES, FL 34102 |
Name | Role | Address |
---|---|---|
LANDIS, DONALD P J | Vice President | 7 CAPRI BLVD., NAPLES, FL 34113 |
Name | Role | Address |
---|---|---|
MILLER, CYNTHIA JO | Secretary | 31-B W, PELICAN STREET NAPLES, FL 34113 |
Name | Role | Address |
---|---|---|
MILLER, CYNTHIA JO | Treasurer | 31-B W, PELICAN STREET NAPLES, FL 34113 |
Name | Role | Address |
---|---|---|
LANDIS, SALLY A | President | 801 RIVERPOINT DRIVE, NAPLES, FL 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2004-02-17 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-28 | 745 12TH AVE. S, NAPLES, FL 34102 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-15 | 11420 EAST TAMIAMI TRAIL, NAPLES, FL 34113 | No data |
CHANGE OF MAILING ADDRESS | 2001-05-15 | 11420 EAST TAMIAMI TRAIL, NAPLES, FL 34113 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2004-02-17 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-05-12 |
ANNUAL REPORT | 2001-05-15 |
ANNUAL REPORT | 2000-05-02 |
ANNUAL REPORT | 1999-04-21 |
ANNUAL REPORT | 1998-05-05 |
ANNUAL REPORT | 1997-05-01 |
ANNUAL REPORT | 1996-04-25 |
ANNUAL REPORT | 1995-04-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State