Search icon

EUROPEAN CRAFTSMEN OF SOUTHWEST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: EUROPEAN CRAFTSMEN OF SOUTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EUROPEAN CRAFTSMEN OF SOUTHWEST FLORIDA, 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: 17 Mar 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Feb 2008 (17 years ago)
Document Number: P05000041516
FEI/EIN Number 202559967

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

Address: 950 5th Ave N, Naples, FL, 34102, US
Mail Address: 950 5th Ave N, naples, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATEESCU ADRIAN Director 6677 Hunters Rd, Naples, FL, 34109
MATEESCU ADRIAN President 6677 Hunters Rd, Naples, FL, 34109
MATEESCU ADRIAN Agent 6677 Hunters Rd, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 6677 Hunters Rd, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-19 950 5th Ave N, Naples, FL 34102 -
CHANGE OF MAILING ADDRESS 2021-03-19 950 5th Ave N, Naples, FL 34102 -
CANCEL ADM DISS/REV 2008-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2006-05-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State