Search icon

NEEDLE ARTWORKS, INC. - Florida Company Profile

Company Details

Entity Name: NEEDLE ARTWORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEEDLE ARTWORKS, 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: 04 Jan 2002 (23 years ago)
Date of dissolution: 22 Aug 2007 (18 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 22 Aug 2007 (18 years ago)
Document Number: P02000001721
FEI/EIN Number 260033456

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

Address: 160 MOORINGS PARK DRIVE, J201, NAPLES, FL, 34105, US
Mail Address: 2614 N. TAMIAMI TRAIL, PMB 500, NAPLES, FL, 34103, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR JENNIFER A Director 160 MOORINGS PARK DRIVE, NAPLES, FL, 34105
BEAL DAVID W Agent 160 MOORINGS PARK DRIVE, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2007-08-22 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-17 160 MOORINGS PARK DRIVE, J201, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2004-03-17 160 MOORINGS PARK DRIVE, J201, NAPLES, FL 34105 -
REGISTERED AGENT NAME CHANGED 2004-03-17 BEAL, DAVID W -
REGISTERED AGENT ADDRESS CHANGED 2004-03-17 160 MOORINGS PARK DRIVE, J201, NAPLES, FL 34105 -

Documents

Name Date
CORAPVDWN 2007-08-22
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-03-17
ANNUAL REPORT 2003-01-31
Off/Dir Resignation 2002-08-02
Domestic Profit 2002-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State