Search icon

936 FIFTH INC - Florida Company Profile

Company Details

Entity Name: 936 FIFTH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

936 FIFTH INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Oct 1969 (55 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: 353528
FEI/EIN Number 591274081

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 599 Tamiami Trail N, NAPLES, FL, 34102, US
Mail Address: 936 FIFTH AVE SOUTH, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANGFORD GEORGE P Vice President 3357 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103
LANGFORD GEORGE P Agent 3357 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103
GINOS, MARYLIN President PO Box 1735, NAPLES, FL, 34106
GINOS, MARYLIN Treasurer PO Box 1735, NAPLES, FL, 34106

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-28 599 Tamiami Trail N, Suite 311, NAPLES, FL 34102 -
REINSTATEMENT 2013-08-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-31 - -
REGISTERED AGENT NAME CHANGED 2011-10-31 LANGFORD, GEORGE P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2004-07-09 3357 TAMIAMI TRAIL NORTH, NAPLES, FL 34103 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000270774 TERMINATED 1000000147221 COLLIER 2009-11-04 2030-02-16 $ 24,498.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2014-01-28
REINSTATEMENT 2013-08-28
REINSTATEMENT 2011-10-31
REINSTATEMENT 2010-02-13
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-01-30
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-03-29
ANNUAL REPORT 2004-07-09
ANNUAL REPORT 2003-03-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State