Search icon

R.M.G. OF NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: R.M.G. OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.M.G. OF 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: 25 Apr 2002 (23 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: P02000047360
FEI/EIN Number 043667773

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

Address: 4050 GULF SHORE BOULEVARD, NAPLES, FL, 34103
Mail Address: 4099 TAMIAMI TRAIL NORTH, SUITE 200, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATE CLOYDE President 849 7TH AVENUE SOUTH, NAPLES, FL, 34103
PATE CLOYDE Secretary 849 7TH AVENUE SOUTH, NAPLES, FL, 34103
PATE CLOYDE Director 849 7TH AVENUE SOUTH, NAPLES, FL, 34103
VOGEL RICHARD M Agent 4099 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000016818 PATE'S EXPIRED 2013-02-13 2018-12-31 - 1100 TAMIAMI TRAIL NORTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2013-04-29 4050 GULF SHORE BOULEVARD, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 4099 TAMIAMI TRAIL NORTH, SUITE 200, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-01 4050 GULF SHORE BOULEVARD, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2008-04-01 VOGEL, RICHARD M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000118899 LAPSED 13-033-D7 LEON 2014-12-10 2020-01-28 $14,000.56 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J10000713765 TERMINATED 1000000170450 COLLIER 2010-06-03 2020-07-07 $ 503.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000274123 TERMINATED 1000000147905 COLLIER 2009-11-04 2030-02-16 $ 15,166.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000064771 TERMINATED 1000000061438 COLLIER 2007-11-20 2030-02-15 $ 6,248.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J06000280417 TERMINATED 1000000035569 4131 3578 2006-11-02 2026-12-06 $ 9,708.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
Off/Dir Resignation 2017-09-25
Off/Dir Resignation 2015-02-20
ANNUAL REPORT 2014-04-17
AMENDED ANNUAL REPORT 2013-05-10
ANNUAL REPORT 2013-04-29
Off/Dir Resignation 2012-07-27
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-08-16
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State