Search icon

COMAC NAPLES, INC.

Company Details

Entity Name: COMAC NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 May 1992 (33 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: V37177
FEI/EIN Number 65-0341481
Address: 3300 PGA BLVD, 350, PALM BCH GDNS, FL 33410-811
Mail Address: 3300 PGA BLVD, SUITE 350, PALM BCH GDNS, FL 33410-811
Place of Formation: FLORIDA

Agent

Name Role Address
MCINTOSH, ROBERT A Agent 3300 PGA BLVD., STE 350, PALM BCH GDNS, FL 33410-2811

PTRD

Name Role Address
MCINTOSH, ROBERT A PTRD 3300 PGA BLVD SUITE 350, PALM BEACH GARDENS, FL

Vice President

Name Role Address
COWIE, PETER V Vice President 3300 PGA BLVD SUITE 350, PALM BEACH GARDENS, FL

Secretary

Name Role Address
COWIE, PETER V Secretary 3300 PGA BLVD SUITE 350, PALM BEACH GARDENS, FL

Director

Name Role Address
COWIE, PETER V Director 3300 PGA BLVD SUITE 350, PALM BEACH GARDENS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-13 3300 PGA BLVD, 350, PALM BCH GDNS, FL 33410-811 No data
CHANGE OF MAILING ADDRESS 2009-04-13 3300 PGA BLVD, 350, PALM BCH GDNS, FL 33410-811 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-13 3300 PGA BLVD., STE 350, PALM BCH GDNS, FL 33410-2811 No data
REGISTERED AGENT NAME CHANGED 1994-04-27 MCINTOSH, ROBERT A No data

Documents

Name Date
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-02-23
ANNUAL REPORT 2006-03-21
ANNUAL REPORT 2005-03-03
ANNUAL REPORT 2004-03-12
ANNUAL REPORT 2003-03-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State