Search icon

PENINSULA IMPROVEMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: PENINSULA IMPROVEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PENINSULA IMPROVEMENT CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Mar 1981 (44 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 May 2023 (2 years ago)
Document Number: F22515
FEI/EIN Number 592072898

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

Address: 2600 GOLDEN GATE PARKWAY, NAPLES, FL, 34105, US
Mail Address: 2600 GOLDEN GATE PARKWAY, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLIER BARRON III G Chairman 2600 GOLDEN GATE PARKWAY, NAPLES, FL, 34105
COLLIER BARRON III G Director 2600 GOLDEN GATE PARKWAY, NAPLES, FL, 34105
SONALIA JEFF Vice President 2600 GOLDEN GATE PARKWAY, NAPLES, FL, 34105
SONALIA JEFF Secretary 2600 GOLDEN GATE PARKWAY, NAPLES, FL, 34105
GOGUEN BRIAN L Vice President 2600 GOLDEN GATE PARKWAY, NAPLES, FL, 34105
GABLE R. BLAKESLEE President 2600 GOLDEN GATE PARKWAY, NAPLES, FL, 34105
GENSON DAVID B Vice President 2600 GOLDEN GATE PARKWAY, NAPLES, FL, 34105
SPROUL KATHERINE G Director 2600 GOLDEN GATE PARKWAY, NAPLES, FL, 34105
SONALIA JEFFREY S Agent 2600 GOLDEN GATE PARKWAY, NAPLES, FL, 34105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000112229 PENINSULA GENERAL CONTRACTORS ACTIVE 2018-10-16 2028-12-31 - 2600 GOLDEN GATE PKWY, NAPLES, FL, 34105
G18000023008 BARRON COLLIER COMMERCIAL ACTIVE 2018-02-13 2028-12-31 - 2600 GOLDEN GATE PKWY, NAPLES, FL, 34105
G15000075652 PENINSULA IMPROVEMENT CORPORATION D/B/A NEWGATE SQUARE MANAGER EXPIRED 2015-07-21 2020-12-31 - 2600 GOLDEN GATE PKWY, NAPLES, FL, 34105
G15000067672 PENINSULA IMPROVEMENT CORPORATION D/B/A 4099 MANAGER ACTIVE 2015-06-29 2025-12-31 - 2600 GOLDEN GATE PKWY, NAPLES, FL, 34105
G15000026220 PENINSULA IMPROVEMENT CORPORATION D/B/A NEWGATE NAPLES MANAGER EXPIRED 2015-03-12 2020-12-31 - 2600 GOLDEN GATE PKWY, NAPLES, FL, 34105
G11000082210 COLLIER ENVIRONMENTAL SERVICES ACTIVE 2011-08-18 2026-12-31 - 2600 GOLDEN GATE PARKWAY, NAPLES, FL, 34105
G10000038660 PENINSULA ENGINEERING ACTIVE 2010-05-03 2025-12-31 - 2640 GOLDEN GATE PARKWAY SUITE 301, NAPLES, FL, 34105
G08225900146 BARRON COLLIER COMMERCIAL EXPIRED 2008-08-12 2013-12-31 - 2600 GOLDEN GATE PARKWAY, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
MERGER 2023-05-31 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P97000020275. MERGER NUMBER 900000242749
REGISTERED AGENT NAME CHANGED 2023-04-17 SONALIA, JEFFREY S -
MERGER 2008-06-19 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000088533
CHANGE OF PRINCIPAL ADDRESS 2005-04-06 2600 GOLDEN GATE PARKWAY, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2005-04-06 2600 GOLDEN GATE PARKWAY, NAPLES, FL 34105 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-30 2600 GOLDEN GATE PARKWAY, NAPLES, FL 34105 -
EVENT CONVERTED TO NOTES 1983-11-07 - -
NAME CHANGE AMENDMENT 1983-11-07 PENINSULA IMPROVEMENT CORPORATION -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-20
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-11-08
Merger 2023-05-31
ANNUAL REPORT 2023-04-17
AMENDED ANNUAL REPORT 2022-08-24
AMENDED ANNUAL REPORT 2022-07-01
AMENDED ANNUAL REPORT 2022-06-13
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State