Search icon

ARTSTONE OF NAPLES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

ARTSTONE 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: 08 Dec 2000 (25 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P00000112961
FEI/EIN Number 651065200

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

Address: 3575 Mercantile Ave, NAPLES, FL, 34104, US
Mail Address: 10838 Alvara Way, Bonita Spring, FL, 34135, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBER RUSSELL V Treasurer 10838 Alvara Way, Bonita Spring, FL, 34135
WEBER SHERI L Vice President 10838 Alvara Way, Bonita Spring, FL, 34135
WEBER RUSSELL Agent 10838 Alvara Way, Bonita Spring, FL, 34135
WEBER RUSSELL V President 10838 Alvara Way, Bonita Spring, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-03 10838 Alvara Way, Bonita Spring, FL 34135 -
CHANGE OF MAILING ADDRESS 2018-01-03 3575 Mercantile Ave, NAPLES, FL 34104 -
REINSTATEMENT 2016-10-05 - -
REGISTERED AGENT NAME CHANGED 2016-10-05 WEBER, RUSSELL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-01 3575 Mercantile Ave, NAPLES, FL 34104 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900008759 LAPSED 07-SC-4906 JWD 20TH JUDICIAL COURT LEE CTY 2008-04-22 2013-06-27 $3,069.78 BRINKER BROWN FASTENERS & SUPPLY INC., 12290 CRYSTAL COMMERCE LOOP, FT. MYERS, FL 33966

Documents

Name Date
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-03-15
REINSTATEMENT 2016-10-05
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27

USAspending Awards / Financial Assistance

Date:
2020-08-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
141000.00
Total Face Value Of Loan:
141000.00
Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5805.00
Total Face Value Of Loan:
5805.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-07-08
Type:
Prog Related
Address:
5400 TRAIL BLVD, NAPLES, FL, 34108
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5805
Current Approval Amount:
5805
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5881.02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State