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 |
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 |
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 | - | - |
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 |
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