Search icon

TOM AMENDOLA III - GENERAL CONTRACTOR, INC. - Florida Company Profile

Company Details

Entity Name: TOM AMENDOLA III - GENERAL CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOM AMENDOLA III - GENERAL CONTRACTOR, 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: 22 Dec 2003 (21 years ago)
Date of dissolution: 24 Jun 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jun 2024 (10 months ago)
Document Number: P04000002074
FEI/EIN Number 550855400

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

Address: 11 Grosbeak Lane, Naples, FL, 34114, US
Mail Address: 11 Grosbeak Lane, Naples, FL, 34114, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMENDOLA TOM III Vice President 11 Grosbeak Lane, Naples, FL, 34114
Smith Susan E President 11 Grosbeak Lane, Naples, FL, 34114
AMENDOLA TOM III Agent 11 Grosbeak Lane, Naples, FL, 34114

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-24 - -
CHANGE OF MAILING ADDRESS 2024-02-06 11 Grosbeak Lane, Naples, FL 34114 -
REINSTATEMENT 2021-07-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-06-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-27 11 Grosbeak Lane, Naples, FL 34114 -
REGISTERED AGENT NAME CHANGED 2015-03-27 AMENDOLA, TOM, III -
REGISTERED AGENT ADDRESS CHANGED 2015-03-27 11 Grosbeak Lane, Naples, FL 34114 -
REINSTATEMENT 2015-03-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001648204 TERMINATED 1000000546363 COLLIER 2013-10-18 2023-11-07 $ 353.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
Voluntary Dissolution 2024-06-24
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-15
REINSTATEMENT 2021-07-07
REINSTATEMENT 2018-06-20
ANNUAL REPORT 2016-04-01
REINSTATEMENT 2015-03-27
REINSTATEMENT 2006-11-16
Domestic Profit 2003-12-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State