Search icon

TOMKAT ENTERPRISES OF COLLIER COUNTY, INC.

Company Details

Entity Name: TOMKAT ENTERPRISES OF COLLIER COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Oct 1991 (33 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: S86512
FEI/EIN Number 65-0294875
Address: 481 CARICA RD., NAPLES, FL 34108
Mail Address: 481 CARICA RD., NAPLES, FL 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
HAINS, TIMOTHY G Agent 4501 N. TAMIAMI TRAIL, SUITE 300, NAPLES, FL 33940

President

Name Role Address
THOMAS M TAYLOR President 2291 QUEENS WAY, NAPLES, FL

Treasurer

Name Role Address
THOMAS M TAYLOR Treasurer 2291 QUEENS WAY, NAPLES, FL

Director

Name Role Address
THOMAS M TAYLOR Director 2291 QUEENS WAY, NAPLES, FL
DONNA M TAYLOR Director 2291 QUEENS WAY, NAPLES, FL

Vice President

Name Role Address
DONNA M TAYLOR Vice President 2291 QUEENS WAY, NAPLES, FL
TIMOTHY G HAINS Vice President 4501 N TAMIAMI TRAIL, SUITE 300, NAPLES, FL

Secretary

Name Role Address
DONNA M TAYLOR Secretary 2291 QUEENS WAY, NAPLES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-02-21 481 CARICA RD., NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 1997-02-21 481 CARICA RD., NAPLES, FL 34108 No data
REGISTERED AGENT ADDRESS CHANGED 1994-06-16 4501 N. TAMIAMI TRAIL, SUITE 300, NAPLES, FL 33940 No data

Documents

Name Date
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-03-24
ANNUAL REPORT 1999-01-28
ANNUAL REPORT 1998-01-27
ANNUAL REPORT 1997-02-21
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-06-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State