Search icon

NAPLES GO CART CENTER, INC. - Florida Company Profile

Company Details

Entity Name: NAPLES GO CART CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAPLES GO CART CENTER, 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: 06 Dec 1988 (36 years ago)
Date of dissolution: 07 Mar 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2002 (23 years ago)
Document Number: K49419
FEI/EIN Number 650086103

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

Address: 5480 TREETOPS LANE, NAPLES, FL, 34109, US
Mail Address: 5480 TREETOPS LANE, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAINO GREGORY P President 432 PINELAKE DR., NAPLES, FL, 34112
ZAINO GREGORY P Vice President 432 PINELAKE DR., NAPLES, FL, 34112
ZAINO GREGORY P Director 432 PINE LAKE DR., NAPLES, FL, 34112
GREGORY, P. ZAINO Agent 432 PRELAKE DR., NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-03-07 - -
REGISTERED AGENT ADDRESS CHANGED 2001-06-27 432 PRELAKE DR., NAPLES, FL 34112 -
CHANGE OF PRINCIPAL ADDRESS 2001-06-27 5480 TREETOPS LANE, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2001-06-27 5480 TREETOPS LANE, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 1998-08-28 GREGORY, P. ZAINO -
AMENDMENT 1998-08-12 - -
REINSTATEMENT 1992-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
Voluntary Dissolution 2002-03-07
ANNUAL REPORT 2001-06-27
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-08-28
Amendment 1998-08-12
ANNUAL REPORT 1997-02-28
ANNUAL REPORT 1996-03-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State