Search icon

NAPLES PATIO, INC. - Florida Company Profile

Company Details

Entity Name: NAPLES PATIO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAPLES PATIO, 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: 01 Mar 2000 (25 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: P00000023576
FEI/EIN Number 593644814

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

Address: 11819 METRO PKWY, UNIT D, FORT MEYERS, FL, 33966
Mail Address: 11819 METRO PKWY, UNIT D, FORT MEYERS, FL, 33966
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWELL DAVID President 11819 METRO PKWY, UNIT D, FORT MEYERS, FL, 33966
HOWELL DAVID Secretary 11819 METRO PKWY, UNIT D, FORT MEYERS, FL, 33966
HOWELL DAVID Agent 11819 METRO PKWY, FORT MEYERS, FL, 33966

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 11819 METRO PKWY, UNIT D, FORT MEYERS, FL 33966 -
CHANGE OF MAILING ADDRESS 2007-04-27 11819 METRO PKWY, UNIT D, FORT MEYERS, FL 33966 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 11819 METRO PKWY, UNIT D, FORT MEYERS, FL 33966 -
REGISTERED AGENT NAME CHANGED 2003-09-02 HOWELL, DAVID -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000771415 ACTIVE 1000000240827 LEON 2011-11-17 2031-11-23 $ 97,960.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000618691 LAPSED 08-CA-026370 LEE CTY. CIR. CIV. 2010-05-17 2015-05-27 $506,470.25 BERNWOOD ENTERPRISES, INC., PO BOX 366069, BONITA SPRINGS, FL 34136
J10000026671 LAPSED 09-CA-003644 LEE CIRCUIT COURT, FL 2009-12-22 2015-01-29 $177,258.61 SUNCOAST ALUMINUM FURNITURE, INC., 6291 THOMAS ROAD, FORT MYERS, FL 33912
J10000072030 ACTIVE 1000000074292 LEON 2009-11-20 2030-02-15 $ 136,277.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09001269058 INACTIVE WITH A SECOND NOTICE FILED 08-CA-008298 LEE CNTY CIR COURT 20TH JUD 2009-06-15 2014-07-29 $696,682.85 LIBERTY BANK, FSB, 2370 VANDERBILT BEACH ROAD, NAPLES, FL 34109
J08000437658 LAPSED 2008-CA-980 CIRCUIT CIVIL, MANATEE COUNTY 2008-08-28 2013-12-08 $516,408.78 WALDEN AVENUE-BLEND ALL HOTEL DEVELOPMENT, INC., ET AL., 8441 COOPER CREEK BOULEVARD, UNIVERSITY PARK, FL 34243
J08900015871 LAPSED 08CA012990 20 JUD CIR LEE CTY 2008-08-13 2013-09-04 $64014.28 RH DONNELLEY PUBLISHING & ADVERTISING, INC., 5000 COLLEGE BLVD STE 201, OVERLAND PARK, KS 66211
J08000061383 LAPSED 07-CC-8028 COUNTY COURT, LEE COUNTY 2008-02-22 2013-02-25 $6,759.39 FORT MYERS BROADCASTING CO., INC., 2924 PALM BEACH BOULEVARD, FORT MYERS, FL 33916
J08000014309 TERMINATED 1000000065034 4299 2914 2007-11-06 2028-01-16 $ 84,466.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J07900009606 LAPSED 2006-CC-0136 NC CTY CRT 12TH JUD CIR SARASOTA 2007-04-23 2012-06-25 $11469.10 CLAUDIA NULTY, 8533 EAGLE PRESERVE WAY, SARASOTA, FL 34241

Documents

Name Date
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-02-17
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-09-02
ANNUAL REPORT 2002-01-24
ANNUAL REPORT 2001-04-25
Domestic Profit 2000-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State