Search icon

MORTGAGE SOLUTIONS OF NAPLES CORP. - Florida Company Profile

Company Details

Entity Name: MORTGAGE SOLUTIONS OF NAPLES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MORTGAGE SOLUTIONS OF NAPLES CORP. 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 Sep 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000127892
FEI/EIN Number 421652914

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

Address: 2800 DAVIS BLVD STE205, NAPLES, FL, 34104
Mail Address: 2800 DAVIS BLVD STE 205, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'ANGELO LISA L Vice President 2080 SHEEPSHEAD DR, NAPLES, FL, 34102
D'ANGELO LISA L Secretary 2080 SHEEPSHEAD DR, NAPLES, FL, 34102
D'ANGELO LISA L Treasurer 2080 SHEEPSHEAD DR, NAPLES, FL, 34102
D'ANGELO LISA L President 2080 SHEEPSHEAD DR, NAPLES, FL, 34102
D'ANGELO LISA L Agent 2080 SHEEPSHEAD DR, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-18 2080 SHEEPSHEAD DR, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-09 2800 DAVIS BLVD STE205, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2007-01-09 2800 DAVIS BLVD STE205, NAPLES, FL 34104 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000618832 LAPSED 08-CA-025502 LEE COUNTY CIRCUIT CIVIL 2010-05-12 2015-05-27 $156,256.23 BERNWOOD ENTERPRISES, INC., PO BOX 366069, BONITA SPRINGS, FL 34136
J11000381868 LAPSED 09-2113-CA 20TH JUDICIAL, COLLIER COUNTY 2010-04-08 2016-06-21 $325,835.42 BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, CHARLOTTE, NC 28255
J08900023031 LAPSED 08-3628-CA 20 JUD CIR COLLIER CTY FL 2008-12-04 2013-12-15 $24776.47 R. H. DONNELLEY PUBLISHING & ADVERTISING, INC., 5000 COLLEGE BLVD STE 201, OVERLAND PARK, KS 66211
J08900017038 LAPSED 08-2405-CA SML CLM CRT JUD CIR COLLIER 2008-09-11 2013-09-22 $32184.49 COLLIER CTY PUBLISHING CO., NAPLES DAILY NEWS, 1075 CENTRAL AVE., NAPLES, FL 34012

Documents

Name Date
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-01-28
Domestic Profit 2004-09-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State