Search icon

MID ISLAND MARINA OF NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: MID ISLAND MARINA OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MID ISLAND MARINA 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: 15 Sep 2003 (22 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P03000102652
FEI/EIN Number 651209378

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

Address: 11420 TAMIAMI TRAIL EAST, NAPLES, FL, 34113
Mail Address: 11420 TAMIAMI TRAIL EAST, NAPLES, FL, 34113
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIGUERADO JAMES J President 18161 OLD PELICAN BAY DR, FT MYERS BCH, FL, 33931
FIGUERADO JAMES J Director 18161 OLD PELICAN BAY DR, FT MYERS BCH, FL, 33931
FIGUERADO DEBORAH J Director 18161 OLD PELICAN BAY DR, FT MYERS BCH, FL, 33931
MURRAY DAVID RONALD Vice President 8239 PARKSTONE PL UNIT 106, NAPLES, FL, 34120
CHRISTOFFEL ROBERT E Director 1280 13 ST SW, NAPLES, FL, 34117
ALTMAN ERIC DEE Secretary 1195 26 AVE, NAPLES, FL, 34103
MURRAY DAVID R Agent 11420 TAMIAMI TRAIL EAST, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-01-20 MURRAY, DAVID RVP -

Documents

Name Date
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-01-12
ANNUAL REPORT 2004-04-15
Domestic Profit 2003-09-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State