Search icon

NAPLES BAY CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: NAPLES BAY CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAPLES BAY CONSTRUCTION, 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: 12 Dec 1989 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Apr 1996 (29 years ago)
Document Number: L36391
FEI/EIN Number 650164626

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

Address: 739 Palm Dr, Naples, FL, 34114, US
Mail Address: P.O. BOX 7817, NAPLES, FL, 34101, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS WILLIAM T Director 739 Palm Dr., NAPLES, FL, 34114
LEWIS WILLIAM T President 739 Palm Dr., NAPLES, FL, 34114
RITZ BRIAN Vice President PO BOX 7817, NAPLES, FL, 34101
Ritz Brian Agent 2925 Regatta Road, NAPLES, FL, 34101

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-05-06 2925 Regatta Road, NAPLES, FL 34101 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-02 739 Palm Dr, Naples, FL 34114 -
CHANGE OF MAILING ADDRESS 2016-04-28 739 Palm Dr, Naples, FL 34114 -
REGISTERED AGENT NAME CHANGED 2013-04-09 Ritz, Brian -
REINSTATEMENT 1996-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000518082 TERMINATED 1000000834484 COLLIER 2019-07-22 2029-07-31 $ 2,081.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J18000431460 TERMINATED 1000000786354 COLLIER 2018-06-11 2028-06-20 $ 807.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State