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 |
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 |
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 | - | - |
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 |
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