Search icon

NAPLES TITLE, INC. - Florida Company Profile

Company Details

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

NAPLES TITLE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Mar 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Oct 2003 (22 years ago)
Document Number: P01000027070
FEI/EIN Number 593710365

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

Address: 5185 Castello Drive, Suite 2, Naples, FL, 34103, US
Mail Address: 5185 Castello Drive, Suite 2, Naples, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Toole Timothy D President 5185 Castello Drive, Naples, FL, 34103
Alter Tammy Vice President 5185 Castello Drive, Naples, FL, 34103
TOOLE TIMOTHY D Agent 5150 Tamiami Trail North, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 5185 Castello Drive, Suite 2, Naples, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-12 5185 Castello Drive, Suite 2, Naples, FL 34103 -
CHANGE OF MAILING ADDRESS 2024-01-12 5185 Castello Drive, Suite 2, Naples, FL 34103 -
CANCEL ADM DISS/REV 2003-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-04-03 TOOLE, TIMOTHY D -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7266227109 2020-04-14 0455 PPP 5150 Tamiami Trail N., Suite 603, NAPLES, FL, 34103
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86565
Loan Approval Amount (current) 86565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34103-0600
Project Congressional District FL-19
Number of Employees 4
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87368.13
Forgiveness Paid Date 2021-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State