Search icon

PRO-TECH ALUMINUM OF NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: PRO-TECH ALUMINUM OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRO-TECH ALUMINUM 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: 18 Jan 2000 (25 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P00000007566
FEI/EIN Number 593626355

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

Address: 32 COLONIAL DRIVE, NAPLES, FL, 34112
Mail Address: 32 COLONIAL DRIVE, NAPLES, FL, 34112
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMERON LORNE President 32 COLONIAL DR, NAPLES, FL, 34112
CAMERON LORNE Director 32 COLONIAL DR, NAPLES, FL, 34112
CAMERON DIANA Secretary 32 COLONIAL DR., NAPLES, FL, 34112
CAMERON DIANA Treasurer 32 COLONIAL DR., NAPLES, FL, 34112
Cameron Diana Vice President 32 Colonial Drive, Naples, FL, 34112
ROBERT BENEDOTTO Agent 4099 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-02 4099 TAMIAMI TRAIL NORTH, SUITE 200, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2001-02-01 ROBERT BENEDOTTO -

Documents

Name Date
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-03-19
ANNUAL REPORT 2010-06-16
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State