Search icon

NAPLES SHUTTER, INC. - Florida Company Profile

Company Details

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

NAPLES SHUTTER, 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: 11 Mar 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Apr 2004 (21 years ago)
Document Number: P04000045293
FEI/EIN Number 260080707

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

Address: 1025 POWER ST., NAPLES, FL, 34104, US
Mail Address: 1025 POWER ST., NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NAPLES SHUTTER 401(K) PLAN 2023 260080707 2024-09-09 NAPLES SHUTTER, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 811490
Sponsor’s telephone number 2395668161
Plan sponsor’s address 1025 POWER ST., NAPLES, FL, 34104
NAPLES SHUTTER 401(K) PLAN 2022 260080707 2023-07-18 NAPLES SHUTTER, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 811490
Sponsor’s telephone number 2395668161
Plan sponsor’s address 1025 POWER ST., NAPLES, FL, 34104
NAPLES SHUTTER 401(K) PLAN 2021 260080707 2022-07-26 NAPLES SHUTTER, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 811490
Sponsor’s telephone number 2395668161
Plan sponsor’s address 1025 POWER ST., NAPLES, FL, 34104
NAPLES SHUTTER 401(K) PLAN 2020 260080707 2021-07-22 NAPLES SHUTTER, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 811490
Sponsor’s telephone number 2395668161
Plan sponsor’s address 1025 POWER ST., NAPLES, FL, 34104
NAPLES SHUTTER 401(K) PLAN 2019 260080707 2020-07-30 NAPLES SHUTTER, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 811490
Sponsor’s telephone number 2395668161
Plan sponsor’s address 1025 POWER ST., NAPLES, FL, 34104
NAPLES SHUTTER 401(K) PLAN 2018 260080707 2019-07-30 NAPLES SHUTTER, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 811490
Sponsor’s telephone number 2395668161
Plan sponsor’s address 1025 POWER ST., NAPLES, FL, 34104
NAPLES SHUTTER 401(K) PLAN 2017 260080707 2018-09-13 NAPLES SHUTTER, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 811490
Sponsor’s telephone number 2395668161
Plan sponsor’s address 1025 POWER ST., NAPLES, FL, 34104

Key Officers & Management

Name Role Address
LEACH JOHN R Chief Executive Officer 2701 70th St. SW, NAPLES, FL, 34105
LEACH JON A President 2701 70th St.SW, NAPLES, FL, 34105
TRECEK BRIAN Vice President 14750 RESERVE LN., NAPLES, FL, 34109
LEACH JOHN R Agent 2701 70th St. SW, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 2701 70th St. SW, NAPLES, FL 34105 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-15 1025 POWER ST., NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2014-01-15 1025 POWER ST., NAPLES, FL 34104 -
NAME CHANGE AMENDMENT 2004-04-13 NAPLES SHUTTER, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305497554 0418800 2002-07-26 2221 CORPORATION BLVD, NAPLES, FL, 34109
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-07-26
Emphasis L: FLCARE, N: AMPUTATE, S: AMPUTATIONS
Case Closed 2002-09-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2002-08-20
Abatement Due Date 2002-08-26
Current Penalty 375.0
Initial Penalty 500.0
Nr Instances 2
Nr Exposed 6
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100213 B01
Issuance Date 2002-08-20
Abatement Due Date 2002-09-16
Current Penalty 375.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100213 G02
Issuance Date 2002-08-20
Abatement Due Date 2002-09-16
Nr Instances 1
Nr Exposed 2
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8336477300 2020-05-01 0455 PPP 1025 Power St, NAPLES, FL, 34104-7030
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 353511
Loan Approval Amount (current) 353511
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21037
Servicing Lender Name The Northern Trust Company
Servicing Lender Address 50 S LaSalle St, CHICAGO, IL, 60603-1008
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34104-7030
Project Congressional District FL-19
Number of Employees 29
NAICS code 442291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21037
Originating Lender Name The Northern Trust Company
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 358185.2
Forgiveness Paid Date 2021-08-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State