Search icon

HARBORVIEW REALTY OF NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: HARBORVIEW REALTY OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARBORVIEW REALTY OF NAPLES, 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: 15 Sep 2004 (21 years ago)
Date of dissolution: 25 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2019 (6 years ago)
Document Number: P04000130056
FEI/EIN Number 201820240

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

Address: 291 SOUTH COLLIER BLVD, #103, MARCO ISLAND, FL, 34145, US
Mail Address: 291 SOUTH COLLIER BLVD, #103, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGREGOR JAMES K President 319 ROOKERY CT., MARCO ISLAND, FL, 34145
McGregor James K Director 291 SOUTH COLLIER BLVD, MARCO ISLAND, FL, 34145
MCGREGOR JAMES K Agent 319 ROOKERY COURT, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-25 - -
REINSTATEMENT 2014-02-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-25 291 SOUTH COLLIER BLVD, #103, MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 2014-02-25 291 SOUTH COLLIER BLVD, #103, MARCO ISLAND, FL 34145 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-25
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-23
REINSTATEMENT 2014-02-25
ANNUAL REPORT 2009-02-23
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-03-15
ANNUAL REPORT 2006-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State