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 |
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 |
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. | - |
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