Search icon

NAPLES DEVELOPMENT CO. - Florida Company Profile

Company Details

Entity Name: NAPLES DEVELOPMENT CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAPLES DEVELOPMENT CO. 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: 07 Aug 1973 (52 years ago)
Date of dissolution: 02 May 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2016 (9 years ago)
Document Number: 432485
FEI/EIN Number 620912777

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

Address: 167 4th St N, Naples, FL, 34102, US
Mail Address: 167 4th St N, Naples, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sanders Gayle S President 167 4th St N, Naples, FL, 34102
Sanders Gayle S Agent 167 4th St N, Naples, FL, 34102

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-05-02 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-07 167 4th St N, Naples, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-07 167 4th St N, Naples, FL 34102 -
CHANGE OF MAILING ADDRESS 2014-02-07 167 4th St N, Naples, FL 34102 -
REGISTERED AGENT NAME CHANGED 2014-02-07 Sanders, Gayle S -
PENDING REINSTATEMENT 2012-04-02 - -
REINSTATEMENT 2012-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-04-23
REINSTATEMENT 2012-03-31
ANNUAL REPORT 2009-09-08
ANNUAL REPORT 2008-03-18
ANNUAL REPORT 2007-02-08
ANNUAL REPORT 2006-01-11
ANNUAL REPORT 2005-07-01
ANNUAL REPORT 2004-02-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State