Search icon

TW MANAGEMENT OF NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: TW MANAGEMENT OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TW MANAGEMENT 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: 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: 28 Apr 1977 (48 years ago)
Date of dissolution: 28 Mar 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2013 (12 years ago)
Document Number: 532570
FEI/EIN Number 592341401

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

Address: %REMO CIFANI, 430 HERON AVE., NAPLES, FL, 34108
Mail Address: %REMO CIFANI, 430 HERON AVE., NAPLES, FL, 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CENTENARO NICK S President 14600 OLD TAMIAMI TR, NAPLES, FL, 34108
CENTENARO NICK S Secretary 14600 OLD TAMIAMI TR, NAPLES, FL, 34108
CENTENARO NICK S Treasurer 14600 OLD TAMIAMI TR, NAPLES, FL, 34108
CIFANI REMO E Director 18800 JEFFERSON DRIVE, WALTON HILLS, OH, 44146
CIFANI JUSTINE Director 18800 JEFFERSON DRIVE, WALTON HILLS, OH, 44146
CIFANI JOSEPH Director 18800 JEFFERSON DRIVE, WALTON HILLS, OH, 44146
CENTENARO NICK S Agent 14600 OLD TAMIAMI TR, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-03-28 - -
REINSTATEMENT 2011-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-06 14600 OLD TAMIAMI TR, NAPLES, FL 34108 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-06 %REMO CIFANI, 430 HERON AVE., NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2009-01-06 %REMO CIFANI, 430 HERON AVE., NAPLES, FL 34108 -
CANCEL ADM DISS/REV 2007-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 1989-09-18 CENTENARO, NICK S -
NAME CHANGE AMENDMENT 1983-08-23 TW MANAGEMENT OF NAPLES, INC. -

Documents

Name Date
Voluntary Dissolution 2013-03-28
ANNUAL REPORT 2012-01-25
REINSTATEMENT 2011-02-15
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-01-16
REINSTATEMENT 2007-10-18
ANNUAL REPORT 2006-03-21
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-03-01
ANNUAL REPORT 2003-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State