Search icon

THE BLIND EXPERT OF NAPLES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE BLIND EXPERT OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BLIND EXPERT 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: 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: 04 May 2005 (20 years ago)
Document Number: P05000066732
FEI/EIN Number 550898154

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

Mail Address: 7935 AIRPORT PULLING RD, NAPLES, FL, 34109, US
Address: 7935 Airport Pulling Road Suite 14, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUERTAS JOSE D President 7935 AIRPORT PULLING RD, NAPLES, FL, 34109
MARTINEZ JOSE A Vice President 7935 AIRPORT PULLING RD, NAPLES, FL, 34109
PUERTAS JOSE D Agent 7935 AIRPORT PULLING RD, NAPLES, FL, 34109

Form 5500 Series

Employer Identification Number (EIN):
550898154
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-20 7935 Airport Pulling Road Suite 14, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-20 7935 AIRPORT PULLING RD, Unit 14, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-25 7935 Airport Pulling Road Suite 14, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2023-01-21 7935 Airport Pulling Road Suite 14, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2023-01-21 PUERTAS, JOSE D. -
REGISTERED AGENT ADDRESS CHANGED 2023-01-21 7935 AIRPORT PULLING RD, Unit 7, NAPLES, FL 34109 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000124891 TERMINATED 1000000775944 COLLIER 2018-03-09 2038-03-28 $ 40.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J17000387029 TERMINATED 1000000747863 COLLIER 2017-06-26 2037-07-06 $ 20,101.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J13001456749 TERMINATED 1000000527194 COLLIER 2013-09-09 2033-10-03 $ 510.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J12000646078 TERMINATED 1000000380588 COLLIER 2012-09-24 2032-10-10 $ 14,068.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000306303 TERMINATED 1000000214445 COLLIER 2011-05-12 2021-05-18 $ 348.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000352810 TERMINATED 1000000213716 COLLIER 2011-04-29 2031-06-08 $ 1,431.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000714789 TERMINATED 1000000172408 COLLIER 2010-06-03 2030-07-07 $ 4,426.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-02

USAspending Awards / Financial Assistance

Date:
2020-09-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
985600.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
59818.03
Total Face Value Of Loan:
59818.03

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59818.03
Current Approval Amount:
59818.03
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60262.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State