Search icon

ARTISAN BLOCK & STONE OF NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: ARTISAN BLOCK & STONE OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARTISAN BLOCK & STONE 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: 16 Feb 1990 (35 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L51525
FEI/EIN Number 650171097

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

Address: 2443 29TH AVE NE, NAPLES, FL, 34120, US
Mail Address: 2443 29TH AVE NE, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON, RODNEY R. President 2443 29TH AVE N.E., NAPLES, FL, 34120
NELSON, RODNEY R. Director 2443 29TH AVE N.E., NAPLES, FL, 34120
NELSON, RODNEY R. Agent 2443 29TH AVE NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-31 2443 29TH AVE NE, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 1998-03-31 2443 29TH AVE NE, NAPLES, FL 34120 -
REGISTERED AGENT ADDRESS CHANGED 1998-03-31 2443 29TH AVE NE, NAPLES, FL 34120 -

Documents

Name Date
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State