Search icon

IMPERIAL CONSTRUCTION OF SW FLORIDA, INC - Florida Company Profile

Company Details

Entity Name: IMPERIAL CONSTRUCTION OF SW FLORIDA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMPERIAL CONSTRUCTION OF SW FLORIDA, 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: 11 Feb 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P02000015764
FEI/EIN Number 800036818

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

Address: 641 11TH STREET S.W., NAPLES, FL, 34117, US
Mail Address: 641 11TH STREET S.W., NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPOS MELISSA S Director 641 11TH ST. S.W., NAPLES, FL, 34117
CAMPOS MELISSA S President 641 11TH S.W., NAPLES, FL, 34117
CAMPOS MELISSA S Vice President 641 11TH S.W., NAPLES, FL, 34117
CAMPOS MELISSA S Secretary 641 11TH S.W., NAPLES, FL, 34117
CAMPOS MELISSA S Treasurer 641 11TH S.W., NAPLES, FL, 34117
NICI JAMES R Agent C/O COX & NICI, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-09 641 11TH STREET S.W., NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2006-01-09 641 11TH STREET S.W., NAPLES, FL 34117 -
CANCEL ADM DISS/REV 2003-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000160439 ACTIVE 1000000125559 COLLIER 2009-06-02 2030-02-16 $ 474.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J07900019681 LAPSED 07-CA-008413 20TH CIR CRT LEE COUNTY 2007-11-29 2013-01-14 $59540.00 GENESIS BUILDING & DEVELOPMENT INC, 2062 EASY COURT, OXFORD, MI 48370
J07000282411 LAPSED 07-SC-001450 LEE COUNTY SMALL CLAIMS 2007-08-29 2012-08-31 $1,742.22 MULTIMEDIA HOLDINGS CORP., PO BOX 10, FORT MYERS, FL 33902
J07900009150 LAPSED 07-SC-001862 CTY CRT 20TH JUD CIR LEE CTY 2007-05-05 2012-06-15 $1270.23 ARTHUR G. KRUEGER, 133 SW 52ND ST, CAPE CORAL, FL 33914

Documents

Name Date
Reg. Agent Resignation 2007-07-05
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-03-08
ANNUAL REPORT 2004-01-31
REINSTATEMENT 2003-10-28
Domestic Profit 2002-02-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State