Search icon

OLD NAPLES BUILDERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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