Search icon

AZTEC BUILDERS OF NAPLES, INC.

Company Details

Entity Name: AZTEC BUILDERS OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Mar 1991 (34 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: S39009
FEI/EIN Number 65-0255862
Address: 6867 SATIN LEAF ROAD, RESIDENCE #103, NAPLES, FL 34109
Mail Address: 6867 SATINLEAF ROAD SOUTH, RESIDENCE #103, NAPLES, FL 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CATALANO,FISHER, GREGORY & CROWN CHARTERED Agent 4001 TAMIAMI TRAIL NORTH, SUITE 404, NAPLES, FL 33940

President

Name Role Address
GAFFNEY, THOMAS W. President 6867 SATINLEAF ROAD SOUTH #103, NAPLES, FL 34109

Vice President

Name Role Address
GAFFNEY, MARY-ANNE Vice President 6867 SATINLEAF ROAD, SOUTH #103 NAPLES, FL 34109

Secretary

Name Role Address
GAFFNEY, MARY-ANNE Secretary 6867 SATINLEAF ROAD, SOUTH #103 NAPLES, FL 34109

Treasurer

Name Role Address
GAFFNEY, MARY-ANNE Treasurer 6867 SATINLEAF ROAD, SOUTH #103 NAPLES, FL 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-05 6867 SATIN LEAF ROAD, RESIDENCE #103, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 1998-05-05 6867 SATIN LEAF ROAD, RESIDENCE #103, NAPLES, FL 34109 No data

Documents

Name Date
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-01-29
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-04-24
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State