Search icon

TITLE SOLUTIONS OF NAPLES CORP. - Florida Company Profile

Company Details

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

TITLE 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 Feb 2005 (20 years ago)
Date of dissolution: 24 Jan 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2008 (17 years ago)
Document Number: P05000020745
FEI/EIN Number 421652914

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

Address: 2800 DAVIS BLVD., SUITE 209, NAPLES, FL, 34104-4370
Mail Address: 2800 DAVIS BLVD., SUITE 209, NAPLES, FL, 34104-4370
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'ANGELO LISA President 9091 SAHALEE CT, NAPLES, FL, 34113
D'ANGELO LISA Agent 9091 SAHALEE COURT, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-17 2800 DAVIS BLVD., SUITE 209, NAPLES, FL 34104-4370 -
CHANGE OF MAILING ADDRESS 2006-07-17 2800 DAVIS BLVD., SUITE 209, NAPLES, FL 34104-4370 -
REGISTERED AGENT NAME CHANGED 2006-04-06 D'ANGELO, LISA -
REGISTERED AGENT ADDRESS CHANGED 2006-04-06 9091 SAHALEE COURT, NAPLES, FL 34113 -
AMENDMENT 2005-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900016673 LAPSED 08-0015-CA CIR CRT 12 JUD CIR COLLIER CTY 2008-09-12 2013-09-15 $62080.64 BEETY J. SAWICKI, LLC, 3258 PHILIP AVENUE, BRONX, NY 10465
J08900016486 LAPSED 08-0015-CA 20TH JUD CIR CRT COLLIER CTY 2008-08-26 2013-09-15 $62080.64 BETTY J. SAWICKI, LLC, 3258 PHILIP AVENUE, BRONX, NY 10465

Documents

Name Date
Voluntary Dissolution 2008-01-24
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-04-06
Reg. Agent Change 2006-04-03
Amendment 2005-08-25
Domestic Profit 2005-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State