Entity Name: | OLD NAPLES BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OLD NAPLES BUILDERS, 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: | 09 Apr 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P03000041659 |
FEI/EIN Number |
200270719
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 382 BROAD AVE SOUTH, NAPLES, FL, 34102, US |
Mail Address: | 382 BROAD AVE SOUTH, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MASTERS KERRY P | President | 382 BROAD AVE SOUTH, NAPLES, FL, 34102 |
MASTERS KERRY P | Agent | 382 BROAD AVE S, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-27 | 382 BROAD AVE S, NAPLES, FL 34102 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-27 | MASTERS, KERRY P | - |
AMENDMENT | 2017-08-04 | - | - |
AMENDMENT | 2015-01-28 | - | - |
AMENDMENT | 2011-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-17 | 382 BROAD AVE SOUTH, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2006-02-17 | 382 BROAD AVE SOUTH, NAPLES, FL 34102 | - |
CANCEL ADM DISS/REV | 2005-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000628998 | LAPSED | 2019-CA-002654-0001-XX | COLLIER COUNTY | 2019-09-13 | 2024-09-24 | $145,542.37 | CAN CAPITAL ASSET SERVICING, INC., 2015 S. VAUGHN ROAD, SUITE 500, KENNESAW, GA 30144 |
J19000553790 | LAPSED | 19-SC-1652 | COLLIER COUNTY CIRCUIT COURT | 2019-07-31 | 2024-08-20 | $1392.67 | BANSKI INC., 6235 SHIRLEY ST, NAPLES, FL 34109 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
Amendment | 2017-08-04 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-02-10 |
Amendment | 2015-01-28 |
ANNUAL REPORT | 2014-03-04 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-05-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State