Search icon

P & B OF NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: P & B OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P & B 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: 02 Jul 1990 (35 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 24 Apr 2008 (17 years ago)
Document Number: L85114
FEI/EIN Number 650206756

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

Address: 158 FORESTWOOD DRIVE, NAPLES, FL, 34110
Mail Address: 158 FORESTWOOD DRIVE, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEMEN JAY C President 158 FORESTWOOD DR., NAPLES, FL, 34110
STEMEN JAY C Director 158 FORESTWOOD DR., NAPLES, FL, 34110
Stemen Trudy Secretary 158 FORESTWOOD DRIVE, NAPLES, FL, 34110
STEMEN JAY C Agent 158 FORESTWOOD DR., NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-06-20 158 FORESTWOOD DRIVE, NAPLES, FL 34110 -
REVOCATION OF VOLUNTARY DISSOLUT 2008-04-24 - -
VOLUNTARY DISSOLUTION 2008-02-15 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 158 FORESTWOOD DRIVE, NAPLES, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-27 158 FORESTWOOD DR., NAPLES, FL 34110 -
REINSTATEMENT 2002-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1995-09-21 - -
REGISTERED AGENT NAME CHANGED 1995-09-21 STEMEN, JAY C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900014840 LAPSED 2003SC016313NC CO CRT IN AND FOR SARASOTA CO 2004-05-10 2009-06-07 $2244.18 COLLIER CO PUBLISHING COMPANY D/B/A NAPLE DAILY NEWS, 1075 CENTRAL AVE, NAPLES, FL 34102
J03000013088 TERMINATED 01022770029 03179 02734 2002-12-11 2008-01-13 $ 7,416.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3200 BAILEY LANE, SUITE 150, NAPLES, FL 341058506
J03000232571 TERMINATED 0000486468 03149 02905 2002-11-08 2008-08-20 $ 10,134.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3200 BAILEY LANE, SUITE 150, NAPLES, FL341058506

Documents

Name Date
ANNUAL REPORT 2024-06-20
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State