Search icon

PERFORMANCE MOBILE MARINE OF NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: PERFORMANCE MOBILE MARINE OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERFORMANCE MOBILE MARINE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jan 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jul 2023 (2 years ago)
Document Number: P03000009246
FEI/EIN Number 562314592

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

Address: 4219 GulfStream Dr., NAPLES, FL, 34112, US
Mail Address: 4219 GulfStream Dr, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAW RICHARD TPRES. President 4219 GulfStream Dr, NAPLES, FL, 34112
LAW RICHARD T Agent 4219 GulfStream Dr, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-07-06 4219 GulfStream Dr, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2023-07-06 4219 GulfStream Dr., NAPLES, FL 34112 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-06 4219 GulfStream Dr., NAPLES, FL 34112 -
REINSTATEMENT 2023-07-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-10-05 - -
REGISTERED AGENT NAME CHANGED 2015-10-05 LAW, RICHARD T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-04-11 - -
PENDING REINSTATEMENT 2014-04-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
REINSTATEMENT 2023-07-06
ANNUAL REPORT 2016-05-06
REINSTATEMENT 2015-10-05
REINSTATEMENT 2014-04-11
REINSTATEMENT 2011-03-21
REINSTATEMENT 2009-10-14
REINSTATEMENT 2008-10-19
REINSTATEMENT 2007-09-18
ANNUAL REPORT 2006-08-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State