Search icon

NAPLES REALTY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: NAPLES REALTY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAPLES REALTY SERVICES, 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: 31 Jan 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Nov 2007 (17 years ago)
Document Number: P03000012072
FEI/EIN Number 300150579

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

Address: 1100 5TH AVE S, Naples, FL, 34102, US
Mail Address: 1100 5TH AVE S, Naples, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gitkos Steven G Director 1784 Sanctuary Pointe Ct, NAPLES, FL, 34110
DeFilipps todd E President 1100 5TH AVE S, Naples, FL, 34102
DEFILIPPS TODD Agent 1100 5TH AVE S, Naples, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000013574 FORECLOSURE AND FINANCE CENTER EXPIRED 2011-02-04 2016-12-31 - 4980 N. TAMIAMI TRAIL #200, NAPLES, FL, 34103, US
G10000080140 FORECLOSURE AND FINANCE CENTER EXPIRED 2010-08-31 2015-12-31 - 4980 N TAMIAMI TRAIL SUITE 200, NAPLES, FL, 34103
G08212900154 THE PALM REALTY GROUP EXPIRED 2008-07-30 2013-12-31 - 800 E. VENICE AVE., VENICE, FL, 34285

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-03 DEFILIPPS, TODD -
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 1100 5TH AVE S, STE 409, Naples, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 1100 5TH AVE S, STE 409, Naples, FL 34102 -
CHANGE OF MAILING ADDRESS 2024-04-12 1100 5TH AVE S, STE 409, Naples, FL 34102 -
AMENDMENT 2007-11-26 - -
AMENDED AND RESTATEDARTICLES 2007-06-11 - -
NAME CHANGE AMENDMENT 2003-04-28 NAPLES REALTY SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-03
AMENDED ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-19
AMENDED ANNUAL REPORT 2018-08-30
AMENDED ANNUAL REPORT 2018-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9610107706 2020-05-01 0455 PPP 3003 TAMIAMI TRL N STE 210, Naples, FL, 34103-2714
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14058.9
Loan Approval Amount (current) 14058.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34103-2714
Project Congressional District FL-19
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14189.09
Forgiveness Paid Date 2021-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State