Search icon

REALTY CORP. OF NAPLES - Florida Company Profile

Company Details

Entity Name: REALTY CORP. OF NAPLES
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REALTY CORP. OF NAPLES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 May 1986 (39 years ago)
Document Number: J15771
FEI/EIN Number 592682068

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

Address: 350 WIMBLEDON LN, NAPLES, FL, 34104
Mail Address: 350 WIMBLEDON LANE, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOERLICH BONNIE President 350 WIMBLEDON LN, NAPLES, FL, 34104
GOERLICH BONNIE Vice President 350 WIMBLEDON LN, NAPLES, FL, 34104
GOERLICH BONNIE Director 350 WIMBLEDON LN, NAPLES, FL, 34104
GOERLICH BONNIE Secretary 350 WIMBLEDON LN, NAPLES, FL, 34104
GOERLICH BONNIE Treasurer 350 WIMBLEDON LN, NAPLES, FL, 34104
GOERLICH GOERLICH Agent 350 WIMBLEDON LN, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-04-25 350 WIMBLEDON LN, NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 350 WIMBLEDON LN, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2006-04-27 GOERLICH, GOERLICH -
CHANGE OF MAILING ADDRESS 2005-04-29 350 WIMBLEDON LN, NAPLES, FL 34104 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-05-22
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State