Search icon

J.C.P. OF NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: J.C.P. OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.C.P. 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: 03 Dec 2003 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P03000144476
FEI/EIN Number 200456746

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

Address: 11121 HEALTH PARK BLVD, NAPLES, FL, 34111, US
Mail Address: 1821 SENEGAL DATE DRIVE, NAPLES, FL, 34119, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMESE VINCENT Agent 1821 SENEGAL DATE DRIVE, NAPLES, FL, 34119
PALMESE VINCENT President 1829 SENEGAL DATE DRIVE, NAPLES, FL, 34102
PALMESE FRANK Treasurer 1821 SENEGAL DADE DRIVE, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 11121 HEALTH PARK BLVD, NAPLES, FL 34111 -
CANCEL ADM DISS/REV 2009-06-22 - -
CHANGE OF MAILING ADDRESS 2009-06-22 11121 HEALTH PARK BLVD, NAPLES, FL 34111 -
REGISTERED AGENT ADDRESS CHANGED 2009-06-22 1821 SENEGAL DATE DRIVE, NAPLES, FL 34119 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000143215 TERMINATED 1000000075766 4341 0243 2008-03-24 2028-04-30 $ 239.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2010-04-29
REINSTATEMENT 2009-06-22
ANNUAL REPORT 2007-07-31
REINSTATEMENT 2006-10-12
REINSTATEMENT 2005-01-11
Domestic Profit 2003-12-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State