Search icon

STUDIO SNAIDERO NAPLES, INC. - Florida Company Profile

Company Details

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

STUDIO SNAIDERO NAPLES, 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: 09 Jan 2002 (23 years ago)
Date of dissolution: 01 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2020 (5 years ago)
Document Number: P02000002946
FEI/EIN Number 600001957

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

Address: 3115 Gulf Shore Blvd N, NAPLES, FL, 34103, US
Mail Address: 2378 RED COACH LANE, HUDSON, OH, 44236, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHON JEFFREY D President 3115 GULF SHORE BLVD. NORTH, NAPLES, FL, 34103
MAHON JEFFREY D Agent 3115 GULF SHORE BLVD. NORTH, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-25 3115 Gulf Shore Blvd N, 312, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2012-04-29 3115 Gulf Shore Blvd N, 312, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2008-04-29 MAHON, JEFFREY D -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 3115 GULF SHORE BLVD. NORTH, 312, NAPLES, FL 34103 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-01
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State