Entity Name: | T C L OF NAPLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
T C L 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: | 30 Nov 1979 (45 years ago) |
Date of dissolution: | 20 Feb 2013 (12 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 20 Feb 2013 (12 years ago) |
Document Number: | 647415 |
FEI/EIN Number |
591782023
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2820 12TH AVE SE, NAPLES, FL, 34117 |
Mail Address: | 2820 12TH AVE SE, NAPLES, FL, 34117 |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAUPERT LEROY | President | 2820 12TH AVE SE, NAPLES, FL, 34117 |
LAUPERT LEROY | Director | 2820 12TH AVE SE, NAPLES, FL, 34117 |
LAUPERT LEROY ALAN | Agent | 2820 12TH AVE SE, NAPLES, FL, 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
PENDING REINSTATEMENT | 2013-02-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-12-14 | 2820 12TH AVE SE, NAPLES, FL 34117 | - |
CANCEL ADM DISS/REV | 2004-12-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-12-14 | 2820 12TH AVE SE, NAPLES, FL 34117 | - |
CHANGE OF MAILING ADDRESS | 2004-12-14 | 2820 12TH AVE SE, NAPLES, FL 34117 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 1999-12-21 | LAUPERT, LEROY ALAN | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000865270 | TERMINATED | 1000000494565 | COLLIER | 2013-04-16 | 2033-05-03 | $ 604.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J10001077608 | TERMINATED | 1000000193919 | COLLIER | 2010-11-15 | 2030-11-24 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
CORAPREIWP | 2009-12-17 |
ANNUAL REPORT | 2007-07-02 |
ANNUAL REPORT | 2006-06-07 |
ANNUAL REPORT | 2005-07-22 |
REINSTATEMENT | 2004-12-14 |
ANNUAL REPORT | 2003-04-24 |
ANNUAL REPORT | 2002-03-29 |
ANNUAL REPORT | 2001-03-20 |
ANNUAL REPORT | 2000-02-01 |
Reg. Agent Change | 1999-12-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State