Search icon

OSPREY OF NAPLES, INC. - Florida Company Profile

Company Details

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

OSPREY 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: 28 Jul 1986 (39 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: J26553
FEI/EIN Number 592743397

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

Address: 1200 5TH AVE. S., NAPLES, FL, 34102, US
Mail Address: 1200 5TH AVE. S., NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marsden Maria President 1886 Morning Sun Ln, NAPLES, FL, 34119
MARSDEN, RON Vice President 1886 Morning Sun Ln, NAPLES, FL, 34119
HOOLEY, JOHN Secretary 2600 AIRPORT RD., NAPLES, FL
MARSDEN, MARIA Agent 1886 Morning Sun Ln, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-11 1886 Morning Sun Ln, NAPLES, FL 34119 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 1200 5TH AVE. S., NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 1998-04-29 1200 5TH AVE. S., NAPLES, FL 34102 -
REINSTATEMENT 1991-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REINSTATEMENT 1990-07-18 - -
REGISTERED AGENT NAME CHANGED 1990-07-18 MARSDEN, MARIA -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State