Search icon

CUT N' TRIM OF NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: CUT N' TRIM OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUT N' TRIM 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: 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: 18 Feb 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2015 (10 years ago)
Document Number: K16014
FEI/EIN Number 650026709

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

Address: 640 7th St Sw, NAPLES, FL, 34117, US
Mail Address: 640 7th St Sw, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON SEAN P President 640 7th St Sw, NAPLES, FL, 34117
NELSON RYAN J Chairman 640 7th St Sw, NAPLES, FL, 34117
Vitagliano Alexis A Secretary 640 7th St Sw, NAPLES, FL, 34117
Nelson Joesph E Asst 3854 white blvd, Naples, FL, 34117
Nelson Sean R Vice President 4238 10th st ne, Naples, FL, 34120
NELSON SEAN P Agent 640 7th St Sw, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-10-17 640 7th St Sw, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2016-10-17 640 7th St Sw, NAPLES, FL 34117 -
REGISTERED AGENT ADDRESS CHANGED 2016-10-17 640 7th St Sw, NAPLES, FL 34117 -
REINSTATEMENT 2015-05-01 - -
REGISTERED AGENT NAME CHANGED 2015-05-01 NELSON, SEAN P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000071642 LAPSED 101539-CA COLLIER CO. CIRCUIT CIVIL 2010-10-04 2016-02-07 $20,565.66 CATERPILLAR FINANCIAL SERVICES CORP., C/O RICHARD D. AHLQUIST, ESQ., 4509 BEE RIDGE RD., UNIT D, SARASOTA, FL 34233

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-24
AMENDED ANNUAL REPORT 2019-12-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-10
AMENDED ANNUAL REPORT 2017-09-27
ANNUAL REPORT 2017-03-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State