Search icon

NAPLES LIMOUSINE SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: NAPLES LIMOUSINE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAPLES LIMOUSINE SERVICE, 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: 23 Sep 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P05000131512
FEI/EIN Number 010846784

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

Address: 5051 CASTELLO DR., #26, NAPLES, FL, 34103
Mail Address: 5051 CASTELLO DR., #26, NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRENNAN THOMAS J President 5051 CASTELLO DR. #26, NAPLES, FL, 34103
BRENNAN THOMAS J Director 5051 CASTELLO DR. #26, NAPLES, FL, 34103
BRENNAN THOMAS J Vice President 5051 CASTELLO DR. #26, NAPLES, FL, 34103
BRENNAN THOMAS J Treasurer 5051 CASTELLO DR. #26, NAPLES, FL, 34103
BRENNAN THOMAS J Secretary 5051 CASTELLO DR. #26, NAPLES, FL, 34103
BRENNAN THOMAS J Agent 5051 CASTELLO DR., NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2012-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-01 5051 CASTELLO DR., #26, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2006-04-01 5051 CASTELLO DR., #26, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-01 5051 CASTELLO DR., #26, NAPLES, FL 34103 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000233269 TERMINATED 1000000140137 COLLIER 2009-10-27 2030-02-16 $ 877.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-17
REINSTATEMENT 2012-03-08
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-01-06
ANNUAL REPORT 2007-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State