Search icon

MAYOR CONSTRUCTION OF NAPLES, CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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