Search icon

EXEC OF NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: EXEC OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXEC 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: 31 Dec 1981 (43 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: F61143
FEI/EIN Number 592162534

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

Address: 15921 Delasol Lane, NAPLES, FL, 34110, US
Mail Address: 15921 Delasol Lane, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAVEL ASTRID President 15921 Delasol Lane, NAPLES, FL, 34110
SAVEL ASTRID Agent 15921 Delasol Lane, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-04 15921 Delasol Lane, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2017-04-04 15921 Delasol Lane, NAPLES, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-04 15921 Delasol Lane, NAPLES, FL 34110 -
REGISTERED AGENT NAME CHANGED 2016-01-20 SAVEL, ASTRID -
REINSTATEMENT 1995-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State