Search icon

ISLANDWALK REALTY OF NAPLES INC. - Florida Company Profile

Company Details

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

ISLANDWALK 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: 06 Oct 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P05000137325
FEI/EIN Number 900248647

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

Address: 3510 Zanzibar Way, NAPLES, FL, 34119, US
Mail Address: 3510 Zanzibar Way, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEMBLETON WILLIAM J Director 3510 Zanzibar Way, NAPLES, FL, 34119
MILLER ROGER Agent 223 DOLPHIN COVE COURT, BONITA SPRINGS, FL, 34134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08301900352 ISLAND WALK REALTY, INC. EXPIRED 2008-10-27 2013-12-31 - 6175 TOWN CENTER CIRCLE, SUITE 203, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-09-30 - -
REGISTERED AGENT NAME CHANGED 2018-09-30 MILLER, ROGER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-28 3510 Zanzibar Way, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2014-03-28 3510 Zanzibar Way, NAPLES, FL 34119 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000171909 TERMINATED 1000000572438 COLLIER 2014-01-15 2034-02-07 $ 2,398.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13001135780 TERMINATED 1000000514577 COLLIER 2013-05-24 2032-06-19 $ 380.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
REINSTATEMENT 2018-09-30
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-06-22
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State