Entity Name: | JOSEPH PAUL ERCOLANI, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOSEPH PAUL ERCOLANI, P.A. 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: | 27 Mar 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P06000043133 |
FEI/EIN Number |
204551516
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 375- 21ST ST. S.W., NAPLES, FL, 34117 |
Mail Address: | 6017 PINE RIDGE RD., #70, NAPLES, FL, 34119 |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ERCOLANI JOSEPH P | President | 375 21ST ST. S.W., NAPLES, FL, 34117 |
ERCOLANI JOSEPH P | Secretary | 375 21ST ST. S.W., NAPLES, FL, 34117 |
ERCOLANI JOSEPH P | Treasurer | 375 21ST ST. S.W., NAPLES, FL, 34117 |
ERCOLANI JOSEPH PAUL | Agent | 375- 21ST ST. S.W., NAPLES, FL, 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2012-02-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-02-14 | ERCOLANI, JOSEPH PAUL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-22 | 375- 21ST ST. S.W., NAPLES, FL 34117 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-22 | 375- 21ST ST. S.W., NAPLES, FL 34117 | - |
CHANGE OF MAILING ADDRESS | 2010-01-22 | 375- 21ST ST. S.W., NAPLES, FL 34117 | - |
CANCEL ADM DISS/REV | 2010-01-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000417241 | TERMINATED | 1000000216808 | COLLIER | 2011-06-16 | 2021-07-06 | $ 679.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-29 |
REINSTATEMENT | 2012-02-14 |
CORAPREIWP | 2010-01-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State