Search icon

PASTABLITZ OF NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: PASTABLITZ OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PASTABLITZ 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: 01 Nov 2005 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P05000146795
FEI/EIN Number 203748522

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

Address: 2355 VANDERBILT BEACH RD., #156, NAPLES, FL, 34109
Mail Address: 2355 VANDERBILT BEACH RD., #156, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COPPOLA ANTONIO LUIGI Secretary 9614 HICKORY HURST DRIVE, NOTTINGHAM, MD, 21236
COPPOLA ANTONIO LUIGI Treasurer 9614 HICKORY HURST DRIVE, NOTTINGHAM, MD, 21236
DI PERTA ANTONIO SCOTTO President 22637 ISLAND LAKES DRIVE, ESTERO, FL, 33928
LAMBERTI BIAGIO Vice President 9 STEFANY COURT, BERLIN, NJ, 08009
COSTELLO TRUMAN J Agent 12670 NEW BRITTANY BLVD., FORT MYERS, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09036900141 LUNA ROSSA OF NAPLES EXPIRED 2009-02-03 2014-12-31 - 22637 ISLAND LAKES DRIVE, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2010-04-29 - -
CHANGE OF MAILING ADDRESS 2010-04-29 2355 VANDERBILT BEACH RD., #156, NAPLES, FL 34109 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-03-19 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-19 2355 VANDERBILT BEACH RD., #156, NAPLES, FL 34109 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000457193 TERMINATED 1000000438124 COLLIER 2013-02-04 2033-02-20 $ 11,355.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000310921 TERMINATED 1000000438123 LEON 2012-12-20 2033-02-06 $ 905.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J11000695473 LAPSED 11-1594-CA 20TH JUDICIAL, COLLIER COUNTY 2011-09-14 2016-11-02 $1,522,985.36 THE SHOPPES AT VANDERBILT, LLC, 2355 VANDERBILT BEACH ROAD, #152, NAPLES, FL 34109
J11000038021 LAPSED 10-CC-6877 COUNTY COURT, LEE COUNTY 2011-01-21 2016-01-24 $7,183.04 FLORIDA MEDIA GROUP, LLC, 4300 FORT STREET EXT., SUITE 105, FORT MYERS, FL 33916

Documents

Name Date
ANNUAL REPORT 2011-04-20
REINSTATEMENT 2010-04-29
REINSTATEMENT 2008-03-19
Domestic Profit 2005-11-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State