Search icon

C & J OF NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: C & J OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & J 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: 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: 26 Feb 1990 (35 years ago)
Document Number: L53861
FEI/EIN Number 650187068

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

Address: 3281 SANCTUARY POINT, FORT MYERS, FL, 33905, US
Mail Address: 1511 RIDGESIDE DRIVE, C, MOUNT AIRY, MD, 21771, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FALLER ROBERT O President 6180 RIVER SHORE COURT, NORTH FORT MYERS, FL, 33917
FALLER SAMUEL J Vice President 3281 SANCTUARY POINT, FORT MYERS, FL, 33905
Lavo James J Vice President 1511 RIDGESIDE DRIVE, MOUNT AIRY, MD, 21771
YOVANOVICH RICHARD E Agent GOODLETTE, COLEMAN & JOHSON, P.A., NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 3281 SANCTUARY POINT, FORT MYERS, FL 33905 -
CHANGE OF MAILING ADDRESS 2012-01-10 3281 SANCTUARY POINT, FORT MYERS, FL 33905 -
REGISTERED AGENT NAME CHANGED 2001-03-27 YOVANOVICH, RICHARD ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2001-03-27 GOODLETTE, COLEMAN & JOHSON, P.A., 4001 TAMIAMI TRAIL NORTH, NAPLES, FL 34103 -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State