Search icon

GULF BREEZE OF NAPLES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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