Search icon

REPTILE INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: REPTILE INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REPTILE INDUSTRIES, 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: 06 Jun 2001 (24 years ago)
Document Number: P01000057680
FEI/EIN Number 593728033

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

Address: 2271 ROCK ROAD, NAPLES, FL, 34120
Mail Address: 2271 Rock Road, Naples, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WWMRG STATUTORY AGENT, LLC Agent -
Bell Mark S President 2271 Rock Road, Naples, FL, 34120
BELL KIMBERLY D Vice President 2271 Rock Rd, Naples, FL, 34120

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-16 WWMRG STATUTORY AGENT, LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-02-16 9045 Strada Stell Court, 4th Floor, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2021-03-30 2271 ROCK ROAD, NAPLES, FL 34120 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 2271 ROCK ROAD, NAPLES, FL 34120 -

Court Cases

Title Case Number Docket Date Status
USARK Florida, Inc., Mark and Kim Bell, Reptile Industries, Inc., Jesse Hardin, Jesse's Jungle, Bruce and Laura Roberts, and Zoo Mom Science, LLC, Appellant(s) v. Florida Fish and Wildlife Conservation Commission, Rodney Barreto, in his official capacity as the Chairman of the Florida Fish and Wildlife Conservation Commission, and Roger A. Young, in his official capacity as Executive Director of the Florida Fish and Wildlife Commission, Appellee(s). 1D2023-3174 2023-12-14 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2021 CA 000977

Parties

Name REPTILE INDUSTRIES, INC.
Role Appellant
Status Active
Representations Nathan Aldrich Adams, IV, Tiffany Roddenberry, Lawrence Edward Sellers, Jr.
Name ZOO MOM SCIENCE, LLC
Role Appellant
Status Active
Representations Nathan Aldrich Adams, IV, Tiffany Roddenberry, Lawrence Edward Sellers, Jr.
Name MARK BELL, INC.
Role Appellant
Status Active
Representations Nathan Aldrich Adams, IV, Tiffany Roddenberry, Lawrence Edward Sellers, Jr.
Name Kim Bell
Role Appellant
Status Active
Representations Nathan Aldrich Adams, IV, Tiffany Roddenberry, Lawrence Edward Sellers, Jr.
Name Laura Roberts
Role Appellant
Status Active
Representations Nathan Aldrich Adams, IV, Tiffany Roddenberry, Lawrence Edward Sellers, Jr.
Name USARK FLORIDA, INC.
Role Appellant
Status Active
Representations Nathan Aldrich Adams, IV, Tiffany Roddenberry, Lawrence Edward Sellers, Jr.
Name BRUCE ROBERTS , LLC
Role Appellant
Status Active
Representations Nathan Aldrich Adams, IV, Tiffany Roddenberry, Lawrence Edward Sellers, Jr.
Name JESSE'S JUNGLE, LLC
Role Appellant
Status Active
Representations Nathan Aldrich Adams, IV, Tiffany Roddenberry, Lawrence Edward Sellers, Jr.
Name Roger A. Young
Role Appellee
Status Active
Name Rodney Barreto
Role Appellee
Status Active
Representations Rhonda E. Parnell
Name Florida Fish and Wildlife Conservation Commission
Role Appellee
Status Active
Representations Rhonda E. Parnell
Name Hon. John C. Cooper
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active
Name Jesse Hardin
Role Appellant
Status Active
Representations Nathan Aldrich Adams, IV, Tiffany Roddenberry, Lawrence Edward Sellers, Jr.

Docket Entries

Docket Date 2024-11-14
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-10-15
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Reptile Industries, Inc.
View View File
Docket Date 2024-10-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Reptile Industries, Inc.
Docket Date 2024-09-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - RB 15 days = 10/15/24
On Behalf Of Reptile Industries, Inc.
Docket Date 2024-08-30
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Rodney Barreto
View View File
Docket Date 2024-06-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time for FWC - AB 90 days 8/29/24
On Behalf Of Florida Fish and Wildlife Conservation Commission
Docket Date 2024-06-05
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-05-31
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Reptile Industries, Inc.
View View File
Docket Date 2024-05-31
Type Notice
Subtype Notice
Description Notice of Unavailability
On Behalf Of Rodney Barreto
Docket Date 2024-05-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-05-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Reptile Industries, Inc.
Docket Date 2024-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Fish and Wildlife Conservation Commission
Docket Date 2024-02-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time IB 90 days 5/16/24
On Behalf Of Jesse Hardin
Docket Date 2024-02-05
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 5099 pages
Docket Date 2023-12-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Jesse Hardin
Docket Date 2023-12-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal-cert. of service naming counsel
On Behalf Of Jesse Hardin
Docket Date 2023-12-20
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-12-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed-cert. of service naming counsel
View View File
Docket Date 2023-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Jesse Hardin

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-01-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343343182 0418800 2018-07-26 2271 ROCK RD., NAPLES, FL, 34120
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 2018-07-26
Case Closed 2018-07-26

Related Activity

Type Referral
Activity Nr 1331073
Safety Yes
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9122547100 2020-04-15 0455 PPP 2271 ROCK ROAD, NAPLES, FL, 34120
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 732009.7
Loan Approval Amount (current) 732009.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34120-0400
Project Congressional District FL-26
Number of Employees 119
NAICS code 112990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 736622.36
Forgiveness Paid Date 2020-12-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State