Search icon

F.M.S. OF NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: F.M.S. OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F.M.S. 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: 05 Apr 1990 (35 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L62906
FEI/EIN Number 650260055

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

Address: 341 AIRPORT RD N, NAPLES, FL, 34104, US
Mail Address: 341 AIRPORT RD N, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYES, GARY F President 341 AIRPORT RD N, NAPLES, FL, 34104
HAYES, GARY F Agent 299 AIRPORT ROAD NORTH, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1998-04-15 299 AIRPORT ROAD NORTH, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 1998-04-15 341 AIRPORT RD N, NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-22 341 AIRPORT RD N, NAPLES, FL 34104 -
REINSTATEMENT 1994-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
REINSTATEMENT 2010-10-04
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State