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 |
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 |
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 | - | - |
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 |
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