Search icon

JOSEPH PAUL ERCOLANI, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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