Search icon

CAPRI LAWN AND GARDEN EQUIPMENT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CAPRI LAWN AND GARDEN EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPRI LAWN AND GARDEN EQUIPMENT, 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: 15 Jun 1979 (46 years ago)
Date of dissolution: 12 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2021 (4 years ago)
Document Number: 626102
FEI/EIN Number 591922855

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

Address: 11281 E. TAMIAMI TR., NAPLES, FL, 34113, US
Mail Address: P.O. BOX 990669, NAPLES, FL, 34116, US
ZIP code: 34113
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IACONELLI, MICHAEL G. President 3328 TIMBERWOOD CIRCLE, NAPLES, FL, 34105
IACONELLI, MICHAEL G. Vice President 3328 TIMBERWOOD CIRCLE, NAPLES, FL, 34105
IACONELLI, MICHAEL G. Director 3328 TIMBERWOOD CIRCLE, NAPLES, FL, 34105
IACONELLI, JOAN Secretary 3328 TIMBERWOOD CIRCLE, NAPLES, FL, 34105
IACONELLI, JOAN Treasurer 3328 TIMBERWOOD CIRCLE, NAPLES, FL, 34105
IACONELLI, JOAN Director 3328 TIMBERWOOD CIRCLE, NAPLES, FL, 34105
- Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-12 - -
REGISTERED AGENT NAME CHANGED 2020-04-10 DENTONS COHEN & GRIGSBY P.C., INC. -
REGISTERED AGENT ADDRESS CHANGED 2018-03-27 9110 STRADA PLACE SUITE 6200, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2007-01-04 11281 E. TAMIAMI TR., NAPLES, FL 34113 -
REINSTATEMENT 2001-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-10-19 11281 E. TAMIAMI TR., NAPLES, FL 34113 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1990-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001189167 TERMINATED 1000000516620 COLLIER 2013-06-12 2033-07-17 $ 2,048.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13000626888 TERMINATED 1000000475235 COLLIER 2013-02-15 2033-03-27 $ 6,312.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000746441 TERMINATED 1000000235443 COLLIER 2011-10-25 2031-11-17 $ 1,150.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10001076576 TERMINATED 1000000189283 COLLIER 2010-11-15 2030-11-24 $ 1,272.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-12
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-20
Reg. Agent Change 2018-03-27
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-03
Reg. Agent Change 2016-01-14
ANNUAL REPORT 2015-06-12
ANNUAL REPORT 2014-05-23

USAspending Awards / Contracts

Procurement Instrument Identifier:
INPP5292083460
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
9905.00
Base And Exercised Options Value:
9905.00
Base And All Options Value:
9905.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2008-09-16
Description:
TORO MOWER, MDL 74254
Naics Code:
444210: OUTDOOR POWER EQUIPMENT STORES
Product Or Service Code:
3750: GARDENING IMPLEMENTS AND TOOLS

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
63400.00
Total Face Value Of Loan:
63400.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2018-03-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-33800.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$63,400
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$63,834.25
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $63,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State