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 |
Name | Role | Address |
---|---|---|
CATALANO,FISHER, GREGORY & CROWN CHARTERED | Agent | 4001 TAMIAMI TRAIL NORTH, SUITE 404, NAPLES, FL 33940 |
Name | Role | Address |
---|---|---|
GAFFNEY, THOMAS W. | President | 6867 SATINLEAF ROAD SOUTH #103, NAPLES, FL 34109 |
Name | Role | Address |
---|---|---|
GAFFNEY, MARY-ANNE | Vice President | 6867 SATINLEAF ROAD, SOUTH #103 NAPLES, FL 34109 |
Name | Role | Address |
---|---|---|
GAFFNEY, MARY-ANNE | Secretary | 6867 SATINLEAF ROAD, SOUTH #103 NAPLES, FL 34109 |
Name | Role | Address |
---|---|---|
GAFFNEY, MARY-ANNE | Treasurer | 6867 SATINLEAF ROAD, SOUTH #103 NAPLES, FL 34109 |
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 |
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