Search icon

831 INC. - Florida Company Profile

Company Details

Entity Name: 831 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

831 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 Aug 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P06000100810
FEI/EIN Number 223940200

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

Address: 4415 13TH AVE SW, NAPLES, FL, 34116
Mail Address: 4415 13TH AVE SW, NAPLES, FL, 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EPIFANIO JOSEPH Vice President 4415 13TH AVE SW, NAPLES, FL, 34116
EPIFANIO ALYSON President 4415 13TH AVE SW, NAPLES, FL, 34116
EPIFANIO ALYSON Secretary 4415 13TH AVE SW, NAPLES, FL, 34116
EPIFANIO ALYSON Treasurer 4415 13TH AVE SW, NAPLES, FL, 34116
DEBOOM JUSTIN Vice President 4415 13TH AVE SW, NAPLES, FL, 34116
EPIFANIO JOE Agent 4415 13TH AVE SW, NAPLES, FL, 34116

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000111573 SWIFT SUPPLIES EXPIRED 2009-05-28 2014-12-31 - 1165 INDUSTRIAL BLVD., NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-05 4415 13TH AVE SW, NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 2010-02-05 4415 13TH AVE SW, NAPLES, FL 34116 -
REGISTERED AGENT NAME CHANGED 2010-02-05 EPIFANIO, JOE -
REGISTERED AGENT ADDRESS CHANGED 2010-02-05 4415 13TH AVE SW, NAPLES, FL 34116 -

Documents

Name Date
ANNUAL REPORT 2011-05-11
ANNUAL REPORT 2010-02-05
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-07-12
Domestic Profit 2006-08-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State