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