Search icon

NAPLES TACO, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NAPLES TACO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAPLES TACO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Mar 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Sep 2014 (11 years ago)
Document Number: P04000038225
FEI/EIN Number 510499619

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

Address: 11225 TAMIAMI TRAIL EAST, SUITE B, NAPLES, FL, 34113, US
Mail Address: 2755 BARRETT AVE, NAPLES, FL, 34112, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACCOUNTING & CLERICAL BY REEVES & ASSOC Agent 501 GOODLETTE ROAD, NAPLES, FL, 34102
GONZALEZ JUAN M President 2755 BARRETT AVE, NAPLES, FL, 34112
Gonzalez Oscar Vice President 2755 Barrett Avenue, Naples, FL, 34112

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000098987 CHILAKIL ACTIVE 2010-10-28 2030-12-31 - 2755 BARRETT AVE, NAPLES, FL, 34142

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-08 ACCOUNTING & CLERICAL BY REEVES & ASSOC -
REGISTERED AGENT ADDRESS CHANGED 2015-04-08 501 GOODLETTE ROAD, SUITE B204, NAPLES, FL 34102 -
AMENDMENT 2014-09-04 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-28 11225 TAMIAMI TRAIL EAST, SUITE B, NAPLES, FL 34113 -
CANCEL ADM DISS/REV 2006-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-04-08

USAspending Awards / Financial Assistance

Date:
2021-03-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
117645.00
Total Face Value Of Loan:
117645.00
Date:
2020-07-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
94030.00
Total Face Value Of Loan:
84030.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117645
Current Approval Amount:
117645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
118247.73
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94030
Current Approval Amount:
84030
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84743.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State