Search icon

ECONOMIC INCUBATORS, INC. - Florida Company Profile

Company Details

Entity Name: ECONOMIC INCUBATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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 Sep 2014 (11 years ago)
Date of dissolution: 09 Sep 2019 (6 years ago)
Last Event: DISTRIBUTION OF ASSETS
Event Date Filed: 09 Sep 2019 (6 years ago)
Document Number: N14000008463
FEI/EIN Number 47-1997241

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

Address: 3510 KRAFT RD. SUITE 200, NAPLES, FL, 34105, US
Mail Address: 3510 KRAFT RD. SUITE 200, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pezeshkan Fred Director 3510 Kraft Road, Naples, FL, 34105
Grant Richard Chairman 3510 Kraft Road, Naples, FL, 34105
Goodlette J. D Vice Chairman 3510 Kraft Road, Naples, FL, 34105
Garnier Jean-Pierre Director 3510 Kraft Road, Naples, FL, 34105
Ahearn George Director 3510 Kraft Road, Naples, FL, 34105
Paterno Joe Director 3510 Kraft Road, Naples, FL, 34105
PELLECHIO JENNIFER Agent 3510 KRAFT RD. SUITE 200, NAPLES, FL, 34105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000065627 FLORIDA CULINARY ACCELERATOR @ IMMOKALEE EXPIRED 2017-06-14 2022-12-31 - 3510 KRAFT ROAD, SUITE 200, NAPLES, FL, 34105
G17000064008 FLORIDA CULINARY ACCELERATORS @ IMMOKALEE EXPIRED 2017-06-08 2022-12-31 - 3510 KRAFT ROAD, SUITE 200, NAPLES, FL, 34105
G16000130263 WOODSTOCK'S EXPIRED 2016-12-05 2021-12-31 - 3510 KRAFT ROAD, SUITE 200, NAPLES, FL, 34105
G16000000509 NAPLES ACCELERATOR EXPIRED 2016-01-04 2021-12-31 - 3530 KRAFT ROAD, SUITE 201, NAPLES, FL, 34105
G16000000517 THE NAPLES ACCELERATOR EXPIRED 2016-01-04 2021-12-31 - 3530 KRAFT ROAD, SUITE 201, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
DISTRIBUTION OF ASSETS 2019-09-09 - -
ARTICLES OF CORRECTION 2019-09-04 - -
NOTICE OF CORP DISS 2019-09-04 - -
VOLUNTARY DISSOLUTION 2019-08-28 - -
REGISTERED AGENT ADDRESS CHANGED 2018-06-08 3510 KRAFT RD. SUITE 200, NAPLES, FL 34105 -
CHANGE OF PRINCIPAL ADDRESS 2018-06-08 3510 KRAFT RD. SUITE 200, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2018-06-08 3510 KRAFT RD. SUITE 200, NAPLES, FL 34105 -
REGISTERED AGENT NAME CHANGED 2018-06-04 PELLECHIO, JENNIFER -
AMENDED AND RESTATEDARTICLES 2015-01-23 - -

Documents

Name Date
Plan of Dist of Assets 2019-09-09
Articles of Correction 2019-09-04
Notice of Corp. Dissolution 2019-09-04
VOLUNTARY DISSOLUTION 2019-08-28
ANNUAL REPORT 2019-02-27
AMENDED ANNUAL REPORT 2018-06-08
Reg. Agent Change 2018-06-04
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State