Entity Name: | GULF BREEZE OF NAPLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GULF BREEZE 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: | 15 Aug 1984 (41 years ago) |
Date of dissolution: | 29 Mar 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Mar 2019 (6 years ago) |
Document Number: | H16795 |
FEI/EIN Number |
592436235
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 465 PARKHOUSE CT, MARCO ISLAND, FL, 34145, US |
Mail Address: | PO BOX 9829, NAPLES, FL, 34101, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MELI ROBERT J | President | 1175 SPYGLASS LANE, NAPLES, FL, 34102 |
SMOCK DAVID E | Vice President | 445 TERRACINA LANE, NAPLES, FL, 34119 |
SINGER DANIEL M | Treasurer | 465 PARKHOUSE CT, MARCO ISLAND, FL, 34145 |
THEOBALD MICHAEL R | Secretary | 457 DEVIL'S LANE, NAPLES, FL, 34103 |
VENSEL ERIC E | Assistant Treasurer | 195 MAHOGANY DRIVE, NAPLES, FL, 34108 |
THEOBALD MICHAEL JM.D. | CO | 457 DEVIL'S LANE, NAPLES, FL, 34103 |
THEOBALD MICHAEL JM.D. | President | 457 DEVIL'S LANE, NAPLES, FL, 34103 |
KANE JAMES ECEO | Agent | 465 PARKHOUSE CT, MARCO ISLAND, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-03-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-26 | 465 PARKHOUSE CT, MARCO ISLAND, FL 34145 | - |
CHANGE OF MAILING ADDRESS | 2018-04-26 | 465 PARKHOUSE CT, MARCO ISLAND, FL 34145 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-26 | 465 PARKHOUSE CT, MARCO ISLAND, FL 34145 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-02 | KANE, JAMES E, CEO | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-03-29 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-02-14 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-02-10 |
ANNUAL REPORT | 2011-02-11 |
ANNUAL REPORT | 2010-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State