Search icon

CARRIAGE COURT OF NAPLES, INC. - Florida Company Profile

Company Details

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

CARRIAGE COURT 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: 29 Dec 1987 (37 years ago)
Date of dissolution: 28 Apr 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 1999 (26 years ago)
Document Number: K09534
FEI/EIN Number 650028631

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

Address: PO BOX 2831, NAPLES, FL, 34106, US
Mail Address: PO BOX 2831, NAPLES, FL, 34106, US
ZIP code: 34106
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EUTEL CHARLES S President 741 BELAIR CT., NAPLES, FL
EUTEL CHARLES S Director 741 BELAIR CT., NAPLES, FL
EUTEL MARY ANN Secretary 741 BELAIR CT., NAPLES, FL
EYTEL CHARLES S Agent 741 BELAIR COURT, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-04-28 - -
REINSTATEMENT 1998-02-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-02-24 PO BOX 2831, NAPLES, FL 34106 -
REGISTERED AGENT ADDRESS CHANGED 1998-02-24 741 BELAIR COURT, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 1998-02-24 PO BOX 2831, NAPLES, FL 34106 -
REGISTERED AGENT NAME CHANGED 1998-02-24 EYTEL, CHARLES SMD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
Voluntary Dissolution 1999-04-28
REINSTATEMENT 1998-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State