Search icon

SPECTRE OF NAPLES, INC. - Florida Company Profile

Company Details

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

SPECTRE 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: 21 Dec 1989 (35 years ago)
Date of dissolution: 30 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: L37874
FEI/EIN Number 650512488

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

Address: 9657 SUMMER PL, NAPLES, FL, 34109, US
Mail Address: Post Office Box 110292, NAPLES, FL, 34108-0105, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hanes David L Director 9657 SUMMER PL, NAPLES, FL, 34109
Hanes Constance P Director 9657 SUMMER PL, NAPLES, FL, 34109
HANES DAVID L Agent 9657 Summer Pl, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 - -
REGISTERED AGENT NAME CHANGED 2023-01-20 HANES, DAVID L -
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 9657 Summer Pl, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2022-01-17 9657 SUMMER PL, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-21 9657 SUMMER PL, NAPLES, FL 34109 -
CANCEL ADM DISS/REV 2007-05-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State