![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Florida Profit Corporation
NAPLES STONE GALLERY INC
Filing Information
P17000001775
81-4852089
01/05/2017
FL
ACTIVE
REINSTATEMENT
09/28/2023
Principal Address
Changed: 06/06/2019
2054 Trade Center Way
NAPLES, FL 34109
NAPLES, FL 34109
Changed: 06/06/2019
Mailing Address
Changed: 06/06/2019
2054 Trade Center Way
NAPLES, FL 34109
NAPLES, FL 34109
Changed: 06/06/2019
Registered Agent Name & Address
Caleb, DeSouza
Name Changed: 09/28/2023
Address Changed: 09/28/2023
Registered Agent Resigned: 04/11/2023
2054 Trade Center Way
NAPLES, FL 34109
NAPLES, FL 34109
Name Changed: 09/28/2023
Address Changed: 09/28/2023
Registered Agent Resigned: 04/11/2023
Officer/Director Detail
Name & Address
Title P
DE SOUZA, CALEB C
Title Secretary
De Souza, Kaio V
Title P
DE SOUZA, CALEB C
815 96TH NORTH AVE
NAPLES, FL 34108
NAPLES, FL 34108
Title Secretary
De Souza, Kaio V
8036 Dancing Wind Ln
802
Naples, FL 34119
802
Naples, FL 34119
Annual Reports
Report Year | Filed Date |
2021 | 12/02/2021 |
2022 | 04/28/2022 |
2023 | 09/28/2023 |
Document Images