Entity Name: | PETER SPRAITZ HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 27 Jun 1991 (34 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | S62658 |
FEI/EIN Number | 65-0268067 |
Address: | 1895 E GORDON DR, NAPLES, FL 34102 |
Mail Address: | 1895 E GORDON DR, NAPLES, FL 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPRAITZ, M. PETER | Agent | 1895 E GORDON DR, NAPLES, FL 34102 |
Name | Role | Address |
---|---|---|
SPRAITZ, CINDY F | Secretary | 1895 E GORDON DR, NAPLES, FL 34102 |
Name | Role | Address |
---|---|---|
SPRAITZ, M. PETER | President | 1895 E GORDON DR, NAPLES, FL 34102 |
Name | Role | Address |
---|---|---|
SPRAITZ, M. PETER | Director | 1895 E GORDON DR, NAPLES, FL 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-08 | 1895 E GORDON DR, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 1999-04-08 | 1895 E GORDON DR, NAPLES, FL 34102 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-04-08 | 1895 E GORDON DR, NAPLES, FL 34102 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2003-04-25 |
ANNUAL REPORT | 2002-05-06 |
ANNUAL REPORT | 2001-04-04 |
ANNUAL REPORT | 2000-04-24 |
ANNUAL REPORT | 1999-04-08 |
ANNUAL REPORT | 1998-05-01 |
ANNUAL REPORT | 1997-05-13 |
ANNUAL REPORT | 1996-04-10 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State