Search icon

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

Company Details

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

C & D 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: 14 Sep 1988 (37 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: M98394
FEI/EIN Number 650059016

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

Address: 854 RIVER POINT DR., NAPLES, FL, 34102, US
Mail Address: C/O MARK C. WOLCOTT, 1283 GRAND CANAL, NAPLES, FL, 34110
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLCOTT, MARK C. Treasurer 1283 GRAND CANAL, NAPLES, FL
WOLCOTT, MARK C. Director 1283 GRAND CANAL, NAPLES, FL
SLACK, MARK Agent 5147 CASTELLO DR., NAPLES, FL, 34103
WOLCOTT, MARK C. President 1283 GRAND CANAL, NAPLES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-07 854 RIVER POINT DR., NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-07 5147 CASTELLO DR., NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2004-01-12 854 RIVER POINT DR., NAPLES, FL 34102 -
AMENDMENT 1989-03-01 - -
REGISTERED AGENT NAME CHANGED 1989-03-01 SLACK, MARK -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000114303 TERMINATED 1000000114420 LEE 2009-03-11 2030-02-16 $ 40,822.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State