Entity Name: | S-B OF NAPLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 02 Sep 1992 (32 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | V61448 |
FEI/EIN Number | 65-0356100 |
Address: | 407 RUDDER RD., NAPLES, FL 34102 |
Mail Address: | 407 RUDDER RD., NAPLES, FL 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRENNAN MARY ELLEN | Agent | 407 RUDDER ROAD, NAPLES, FL 34102 |
Name | Role | Address |
---|---|---|
BRENNAN, MARY E | Director | 407 RUDDER RD., NAPLES, FL 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-16 | 407 RUDDER ROAD, NAPLES, FL 34102 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-05-09 | 407 RUDDER RD., NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 1997-05-09 | 407 RUDDER RD., NAPLES, FL 34102 | No data |
REGISTERED AGENT NAME CHANGED | 1993-05-01 | BRENNAN MARY ELLEN | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-01-07 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State