Search icon

GREGG DEVELOPMENT OF NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: GREGG DEVELOPMENT OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREGG DEVELOPMENT 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: 02 Jan 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P03000000458
FEI/EIN Number 200405814

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

Address: 9975 Tamiami Trail North, Suite 1, Naples, FL, 34108, US
Mail Address: 9975 Tamiami Trail North, Suite 1, Naples, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARMER & ASSOCIATES, PLLC Agent -
GREGG PAUL Director 9975 Tamiami Trail North, Naples, FL, 34108
GREGG PAUL President 9975 Tamiami Trail North, Naples, FL, 34108
GREGG PAUL Secretary 9975 Tamiami Trail North, Naples, FL, 34108
GREGG PAUL Treasurer 9975 Tamiami Trail North, Naples, FL, 34108
HILLIS JAY D Vice President 9975 Tamiami Trail North, Naples, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-24 9975 Tamiami Trail North, Suite 1, Naples, FL 34108 -
CHANGE OF MAILING ADDRESS 2017-03-24 9975 Tamiami Trail North, Suite 1, Naples, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-23 999 VANDERBILT BEACH ROAD, SUITE 501, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2011-08-08 FARMER & ASSOCIATES, PLLC -
REINSTATEMENT 2011-08-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000627841 TERMINATED 1000000171883 COLLIER 2010-05-11 2030-06-02 $ 532.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2018-04-24
AMENDED ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-06-12
REINSTATEMENT 2011-08-08
ANNUAL REPORT 2009-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State