Entity Name: | ESCROW SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 12 Oct 1992 (32 years ago) |
Date of dissolution: | 17 Mar 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Mar 2016 (9 years ago) |
Document Number: | V71676 |
FEI/EIN Number | 65-0367488 |
Mail Address: | 708 Goodlette Road North, NAPLES, FL 34102 |
Address: | 1335 3RD AVE S, NAPLES, FL 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
MEYER, LORI | President | 1335 3RD AVE S, NAPLES, FL 34102 |
Name | Role | Address |
---|---|---|
Eckelman, Derek S | Secretary | 708 Goodlette Road North, Naples, FL 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-03-17 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-09-01 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-09-01 | 1201 HAYS STREET, TALLHASSEE, FL 32301 | No data |
CHANGE OF MAILING ADDRESS | 2015-01-12 | 1335 3RD AVE S, NAPLES, FL 34102 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-09 | 1335 3RD AVE S, NAPLES, FL 34102 | No data |
REINSTATEMENT | 2011-03-09 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-03-17 |
Reg. Agent Change | 2015-09-01 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-23 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-02-27 |
REINSTATEMENT | 2011-03-09 |
ANNUAL REPORT | 2007-05-03 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-02-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State