Entity Name: | NAPLES TITANS, 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: | 20 Mar 1995 (30 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | N95000001330 |
FEI/EIN Number |
650557113
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4888 DAVIS BLVD., PMB 176, NAPLES, FL, 34104, US |
Mail Address: | 4888 DAVIS BLVD., PMB 176, NAPLES, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLICK DAVE | President | 4888 DAVID BLVD PMB 176, NAPLES, FL, 34104 |
MEISTER DODIE L | Vice President | 4888 DAVIS BLVD PMB 176, NAPLES, FL, 34104 |
JEUDY ROLAND | Secretary | 4888 DAVIS BLVD PMB 176, NAPLES, FL, 34104 |
MARTIN DEBORAH | Treasurer | 4888 DAVIS BLVD PMB 176, NAPLES, FL, 34104 |
SANTIMAURO JIM | AD | 4888 DAVIS BLVD., PMB 176, NAPLES, FL, 34104 |
FLICK DAVID W | Agent | 4888 DAVIS BLVD., PMB 176, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT AND NAME CHANGE | 2007-07-20 | NAPLES TITANS, INC. | - |
REGISTERED AGENT NAME CHANGED | 2007-03-27 | FLICK, DAVID W | - |
NAME CHANGE AMENDMENT | 2005-05-26 | NAPLES TITANS POP WARNER, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-05-26 | 4888 DAVIS BLVD., PMB 176, NAPLES, FL 34104 | - |
NAME CHANGE AMENDMENT | 2001-06-11 | NAPLES SEMINOLES POP WARNER FOOTBALL INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-14 | 4888 DAVIS BLVD., PMB 176, NAPLES, FL 34104 | - |
CHANGE OF MAILING ADDRESS | 2001-05-14 | 4888 DAVIS BLVD., PMB 176, NAPLES, FL 34104 | - |
REINSTATEMENT | 2001-05-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
Amendment and Name Change | 2007-07-20 |
ANNUAL REPORT | 2007-03-27 |
ANNUAL REPORT | 2006-04-19 |
Name Change | 2005-05-26 |
ANNUAL REPORT | 2005-01-17 |
ANNUAL REPORT | 2004-05-26 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-03-18 |
ANNUAL REPORT | 2002-02-11 |
Name Change | 2001-06-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State