Search icon

PROCACCI REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: PROCACCI REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROCACCI REAL ESTATE, 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: 11 Apr 1990 (35 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: L65285
FEI/EIN Number 650193753

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

Address: 809 WALKERBILLRD, UNIT 8, NAPLES, FL, 34110, US
Mail Address: 6017 PINE RIDGE RD, STE 221, NAPLES, FL, 34119, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROCACCI ROSEANN President 299 MONTEREY DR, NAPLES, FL, 34119
PROCACCI ROSEANN Agent 6017 PINE RIDGE RD, NAPLES, FL, 33999

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2000-02-04 809 WALKERBILLRD, UNIT 8, NAPLES, FL 34110 -
REINSTATEMENT 1996-09-23 - -
CHANGE OF MAILING ADDRESS 1996-09-23 809 WALKERBILLRD, UNIT 8, NAPLES, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 1996-09-23 6017 PINE RIDGE RD, STE 221, NAPLES, FL 33999 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-02-04
ANNUAL REPORT 1999-02-15
ANNUAL REPORT 1998-03-12
ANNUAL REPORT 1997-01-27
ANNUAL REPORT 1995-07-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State