Entity Name: | COLLIER TITLE INSURANCE AGENCY OF NAPLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COLLIER TITLE INSURANCE AGENCY OF NAPLES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Aug 1974 (51 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Aug 2019 (6 years ago) |
Document Number: | 459738 |
FEI/EIN Number |
591560751
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2335 TAMIAMI TRAIL N., #310, NAPLES, FL, 34103, US |
Mail Address: | 2335 TAMIAMI TRAIL N., #310, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAY LYNN L | President | 2335 TAMIAMI TRAIL N., #310, NAPLES, FL, 34103 |
GRAY LYNN L | Agent | 2335 TAMIAMI TRAIL N. #310, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2019-08-19 | - | - |
CHANGE OF MAILING ADDRESS | 1999-04-06 | 2335 TAMIAMI TRAIL N., #310, NAPLES, FL 34103 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-04-07 | 2335 TAMIAMI TRAIL N., #310, NAPLES, FL 34103 | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-04-07 | 2335 TAMIAMI TRAIL N. #310, NAPLES, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 1993-10-28 | GRAY, LYNN L | - |
REINSTATEMENT | 1993-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-18 |
Amendment | 2019-08-19 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State