Entity Name: | QUALITY HOMES OF NAPLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
QUALITY HOMES 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: | 21 Feb 1984 (41 years ago) |
Date of dissolution: | 24 Sep 1999 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (26 years ago) |
Document Number: | G85668 |
FEI/EIN Number |
592513691
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 659 108TH AVENUE NORTH, NAPLES, FL, 34108 |
Mail Address: | 659 108TH AVENUE NORTH, NAPLES, FL, 34108 |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAIELLO, THOMAS M. | President | 659 108TH AVENUE NORTH, NAPLES, FL, 34108 |
DAIELLO, THOMAS | Agent | 659 108TH AVENUE NORTH, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-04-21 | 659 108TH AVENUE NORTH, NAPLES, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 1998-04-21 | 659 108TH AVENUE NORTH, NAPLES, FL 34108 | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-04-21 | 659 108TH AVENUE NORTH, NAPLES, FL 34108 | - |
REGISTERED AGENT NAME CHANGED | 1991-07-01 | DAIELLO, THOMAS | - |
Name | Date |
---|---|
ANNUAL REPORT | 1998-04-21 |
ANNUAL REPORT | 1997-05-08 |
ANNUAL REPORT | 1996-05-15 |
ANNUAL REPORT | 1996-01-23 |
ANNUAL REPORT | 1995-02-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State