Entity Name: | NANTUCKET BAY OF ANNA MARIA ISLAND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NANTUCKET BAY OF ANNA MARIA ISLAND, 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: | 29 Jan 2001 (24 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P01000010346 |
FEI/EIN Number |
651092781
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4380 Gulf Shore Blvd, Naples, FL, 34103, US |
Mail Address: | 4380 Gulf Shore Blvd, Naples, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DORMAN DIANNE | President | 4380 Gulf Shore Blvd N, Naples, FL, 34103 |
DORMAN DIANNE | Agent | 4380 Gulf Shore Blvd, Naples, FL, 34103 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000035291 | DI'S DAZZLE | EXPIRED | 2011-04-09 | 2016-12-31 | - | 1008 CANAL ST., THE VILLAGES,, FL, 32162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-12 | 4380 Gulf Shore Blvd, #820, Naples, FL 34103 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-16 | 4380 Gulf Shore Blvd, #829, Naples, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2015-04-16 | 4380 Gulf Shore Blvd, #829, Naples, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-30 | DORMAN, DIANNE | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001513754 | TERMINATED | 1000000542323 | SUMTER | 2013-09-25 | 2033-10-03 | $ 7,669.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-27 |
ANNUAL REPORT | 2012-05-07 |
ANNUAL REPORT | 2011-03-17 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-06-04 |
ANNUAL REPORT | 2007-07-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State