Search icon

NAPLES BUILDING & DESIGN CORPORATION - Florida Company Profile

Company Details

Entity Name: NAPLES BUILDING & DESIGN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAPLES BUILDING & DESIGN CORPORATION 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: 13 Jun 2001 (24 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P01000059563
FEI/EIN Number 651113907

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

Mail Address: PO BOX 368377, BONITA SPRINGS, FL, 34136, US
Address: 1030 Collier Center Way, Naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMB JOSEPH K President 1030 Collier Center Way, Naples, FL, 34110
MUCCI MARK S Agent 1030 Collier Center Way, Naples, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-22 1030 Collier Center Way, suite 9, Naples, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-22 1030 Collier Center Way, Suite 9, Naples, FL 34110 -
CHANGE OF MAILING ADDRESS 2009-03-27 1030 Collier Center Way, suite 9, Naples, FL 34110 -

Documents

Name Date
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State