Search icon

THE CLOSET COMPANY, INC.

Company Details

Entity Name: THE CLOSET COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Oct 1992 (32 years ago)
Document Number: V72496
FEI/EIN Number 65-0362780
Address: 271 COMMERCIAL BLVD, NAPLES, FL 34104
Mail Address: 271 COMMERCIAL BLVD, NAPLES, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
WITTOCK & ASSOCIATES, P.A. Agent 2770 S HORSESHOE DRIVE, STE 7, NAPLES, FL 34104

Vice President

Name Role Address
RICE, TIMOTHY JOSEPH Vice President 6090 WESTPORT LANE, NAPLES, FL 34116

President

Name Role Address
KING, ROBERT K., JR. President 9767, WINTERVIEW LANE NAPLES, FL 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000036563 DISCOVER INNER SPACE, INC. ACTIVE 2016-04-11 2026-12-31 No data 271 COMMERCIAL BLVD, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-03-17 271 COMMERCIAL BLVD, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2009-03-17 271 COMMERCIAL BLVD, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2001-03-05 WITTOCK & ASSOCIATES, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2001-03-05 2770 S HORSESHOE DRIVE, STE 7, NAPLES, FL 34104 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000717965 (No Image Available) ACTIVE 1000001016699 COLLIER 2024-10-24 2044-11-13 $ 20.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J24000717965 ACTIVE 1000001016699 COLLIER 2024-10-24 2044-11-13 $ 20.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State