Search icon

NAPLES AUTO ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: NAPLES AUTO ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAPLES AUTO ELECTRIC, 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: 22 Jun 1979 (46 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: 627203
FEI/EIN Number 591920183

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

Address: 3126 DAVIS BLVD., NAPLES, FL, 34104
Mail Address: 3126 DAVIS BLVD., NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICKERSON JASON President 3126 DAVIS BLVD, NAPLES, FL, 34104
DICKERSON JASON Treasurer 3126 DAVIS BLVD, NAPLES, FL, 34104
DICKERSON JASON Director 3126 DAVIS BLVD, NAPLES, FL, 34104
DICKERSON JASON C Agent 3126 DAVIS BLVD, NAPLES, FL, 33104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2010-04-26 3126 DAVIS BLVD., NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-28 3126 DAVIS BLVD., NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-07 3126 DAVIS BLVD, NAPLES, FL 33104 -
REGISTERED AGENT NAME CHANGED 1995-06-20 DICKERSON, JASON C -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000922428 LAPSED 11-316 CA COLLIER COUNTY 2013-01-09 2018-05-20 $23,776.88 AMERICAN EXPRESS BANK, FSB, 777 AMERICAN EXPRESS WAY, PLANTATION, FL 33337

Documents

Name Date
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-05-07
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State