Search icon

FOLIAGE DESIGN SYSTEMS OF COLLIER COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: FOLIAGE DESIGN SYSTEMS OF COLLIER COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOLIAGE DESIGN SYSTEMS OF COLLIER COUNTY, 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 Dec 1981 (43 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: F60535
FEI/EIN Number 592148232

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

Address: 370 7TH ST SW, NAPLES, FL, 34117, US
Mail Address: P.O. BOX 8013 (ZIP - 34101), NAPLES, FL, 34101-8013, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'CONNOR KATHARINE M President 370 7TH ST. SW, NAPLES, FL, 34117
O'CONNOR KATHARINE M Director 370 7TH ST SW, NAPLES, FL, 34117
SLABACH RONALD E Vice President 370 7TH STREET, S.W., NAPLES, FL, 34117
SLABACH RONALD E Agent 370 7TH ST SW, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 370 7TH ST SW, NAPLES, FL 34117 -
REGISTERED AGENT NAME CHANGED 2011-04-04 SLABACH, RONALD EVP -
CHANGE OF MAILING ADDRESS 2006-04-26 370 7TH ST SW, NAPLES, FL 34117 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-26 370 7TH ST SW, NAPLES, FL 34117 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000805979 TERMINATED 1000000485831 COLLIER 2013-04-05 2023-04-24 $ 610.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000571922 TERMINATED 1000000230298 COLLIER 2011-08-26 2021-09-07 $ 1,215.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000872033 TERMINATED 1000000184946 COLLIER 2010-08-16 2020-08-25 $ 1,442.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000178506 TERMINATED 1000000129173 COLLIER 2009-07-29 2030-02-16 $ 423.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-06-16
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State