Entity Name: | MAYOR CONSTRUCTION OF NAPLES, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAYOR CONSTRUCTION OF NAPLES, CORP. 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: | 10 Jul 2000 (25 years ago) |
Date of dissolution: | 17 May 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 May 2024 (a year ago) |
Document Number: | P00000065986 |
FEI/EIN Number |
651033405
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 290 2nd ST NE, NAPLES, FL, 34120, US |
Mail Address: | 290 2nd ST NE, NAPLES, FL, 34120, US |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAYOR RODOLFO | President | 290 2nd ST NE, NAPLES, FL, 34120 |
Gonzalez Javier | Titl | 290 2nd ST NE, NAPLES, FL, 34120 |
GONZALEZ JAVIER | Agent | 290 2ND ST NE, NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-05-17 | - | - |
CHANGE OF MAILING ADDRESS | 2016-08-19 | 290 2nd ST NE, NAPLES, FL 34120 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-19 | 290 2nd ST NE, NAPLES, FL 34120 | - |
REINSTATEMENT | 2013-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2010-02-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-10-20 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000373804 | LAPSED | 08-747-CC | 20TH JUDICIAL CIR.- FLA | 2008-09-12 | 2013-10-30 | $15074.32 | MILLER DRILLING & WATER TREATMENT, INC., 3630 SHAW BOULEVARD, UNIT 7, NAPLES, FLORIDA 34117 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-05-17 |
Reg. Agent Resignation | 2024-03-11 |
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State