Entity Name: | ALAN SOARES CONCRETE PUMPING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALAN SOARES CONCRETE PUMPING 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: | 25 Oct 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P07000117432 |
FEI/EIN Number |
061828041
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1112 RIDGE STREET, NAPLES, FL, 34103, US |
Mail Address: | 1112 RIDGE STREET, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOARES ALAN J | President | 1112 RIDGE STREET, NAPLES, FL, 34103 |
Soares Wyatt J | Vice President | 1112 RIDGE STREET, Naples, FL, 34103 |
SOARES ALAN J | Agent | 1112 RIDGE STREET, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-06 | 1112 RIDGE STREET, NAPLES, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2022-08-06 | 1112 RIDGE STREET, NAPLES, FL 34103 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-06 | 1112 RIDGE STREET, NAPLES, FL 34103 | - |
REINSTATEMENT | 2022-01-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-05-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000284022 | ACTIVE | 19 CA 004157 | COLLIER CO | 2020-07-30 | 2025-08-28 | $167,713.55 | EDWARD L NAYBAR, DEBBIE L. NAYBAR, 113 CONNERS AVENUE, NAPLES, FLORIDA 34108 |
J15000469946 | ACTIVE | 1000000667595 | COLLIER | 2015-03-27 | 2035-04-17 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J14000198472 | ACTIVE | 1000000569478 | COLLIER | 2014-01-07 | 2034-02-13 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J13000466442 | ACTIVE | 1000000467953 | COLLIER | 2013-02-04 | 2033-02-20 | $ 630.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J13000324609 | LAPSED | 1000000467954 | COLLIER | 2013-01-31 | 2023-02-06 | $ 2,996.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J12001099418 | LAPSED | 1000000403290 | COLLIER | 2012-11-28 | 2022-12-28 | $ 355.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J12000598956 | LAPSED | 53-2011SC-1312 | POLK COUNTY - CIVIL | 2011-08-29 | 2017-09-14 | $5,141.11 | BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801 |
J10001114252 | LAPSED | 1000000193178 | COLLIER | 2010-11-12 | 2020-12-15 | $ 301.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J10001145934 | ACTIVE | 1000000193175 | COLLIER | 2010-11-12 | 2030-12-29 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EDWARD NAYBAR AND DEBBIE L. NAYBAR VS ALAN SOARES CONCRETE PUMPING, INC., ET AL | 2D2021-0749 | 2021-03-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | EDWARD NAYBAR |
Role | Appellant |
Status | Active |
Representations | W. RYAN MURPHY, ESQ. |
Name | DEBBIE L. NAYBAR |
Role | Appellant |
Status | Active |
Name | ELITE CONSULTING OF SWFL LLC |
Role | Appellee |
Status | Active |
Name | ALAN SOARES CONCRETE PUMPING INC |
Role | Appellee |
Status | Active |
Name | CM BUILDERS OF NAPLES LLC |
Role | Appellee |
Status | Active |
Name | KATHERINE TATIANA GUST |
Role | Appellee |
Status | Active |
Name | HON. HUGH D. HAYES |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2021-03-24 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2021-03-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2021-03-24 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-03-10 |
Type | Order |
Subtype | Certificate of Service |
Description | c of s; mailing addresses |
Docket Date | 2021-03-10 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ OF SETTLEMENT AND WITHDRAWAL OF APPEAL |
On Behalf Of | EDWARD NAYBAR |
Docket Date | 2021-03-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-03-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2021-03-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | EDWARD NAYBAR |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2022-08-06 |
REINSTATEMENT | 2022-01-21 |
REINSTATEMENT | 2020-10-20 |
REINSTATEMENT | 2019-05-21 |
REINSTATEMENT | 2017-12-11 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-17 |
ANNUAL REPORT | 2012-01-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State