Search icon

BIO-VIM OF NAPLES, INC.

Company Details

Entity Name: BIO-VIM OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Feb 1992 (33 years ago)
Date of dissolution: 02 Dec 2004 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Dec 2004 (20 years ago)
Document Number: V11294
FEI/EIN Number 65-0313408
Mail Address: P.O. BOX 7369, NAPLES, FL 34101
Address: 1010 FIFTH AVENUE SOUTH, STE 300, NAPLES, FL 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
DOONER, EUGENE C Agent 5386 SYCAMORE DRIVE, NAPLES, FL 34119

Director

Name Role Address
DOONER, EUGENE C Director 5386 SYCAMORE DRIVE, NAPLES, FL 34119
LEE, NANCY DOONER Director 1010 5TH AVE. S. STE 300, NAPLES, FL 34102
DOONER, JOAN E. Director 1010 5TH AVE. S. STE 300, NAPLES, FL 34102

President

Name Role Address
LEE, NANCY DOONER President 1010 5TH AVE. S. STE 300, NAPLES, FL 34102

Treasurer

Name Role Address
LEE, NANCY DOONER Treasurer 1010 5TH AVE. S. STE 300, NAPLES, FL 34102

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-12-02 No data No data
REGISTERED AGENT NAME CHANGED 2003-05-21 DOONER, EUGENE C No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-21 5386 SYCAMORE DRIVE, NAPLES, FL 34119 No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-01 1010 FIFTH AVENUE SOUTH, STE 300, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 1998-05-01 1010 FIFTH AVENUE SOUTH, STE 300, NAPLES, FL 34102 No data

Documents

Name Date
Voluntary Dissolution 2004-12-02
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-21
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-04-28
ANNUAL REPORT 2000-05-26
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-04-24
ANNUAL REPORT 1996-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State