Entity Name: | PROFILES II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PROFILES II, 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: | 12 Jul 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P07000079573 |
FEI/EIN Number |
260520475
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2205 SE 8TH PLACE, CAPE CORAL, FL, 33990, US |
Mail Address: | 2205 SE 8TH PLACE, CAPE CORAL, FL, 33990, US |
ZIP code: | 33990 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALSH LAINA | President | 2205 SE 8TH PLACE, CAPE CORAL, FL, 33990 |
WALSH LAINA | Director | 2205 SE 8TH PLACE, CAPE CORAL, FL, 33990 |
CAMPBELL NATASHA | Treasurer | 1900 SW 3RD TER, CAPE CORAL, FL, 33991 |
CAMPBELL NATASHA | Director | 1900 SW 3RD TER, CAPE CORAL, FL, 33991 |
DEMURO CHELSEY | Vice President | 2609 SW 18TH AVE, CAPE CORAL, FL, 33914 |
DEMURO CHELSEY | Director | 2609 SW 18TH AVE, CAPE CORAL, FL, 33914 |
SMW OF SW FLORIDA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2014-05-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-28 |
Amendment | 2014-05-30 |
ANNUAL REPORT | 2014-04-30 |
AMENDED ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-05-02 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State