Entity Name: | NAPLES FOOD CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NAPLES FOOD CORP. 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: | 30 Oct 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P07000118826 |
FEI/EIN Number |
261531155
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2560-2896 EAST TAMIAMI TRAIL, UNIT 9, NAPLES, FL, 34112 |
Mail Address: | 2560-2896 EAST TAMIAMI TRAIL, UNIT 9, NAPLES, FL, 34112 |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AZCONA JOSE | President | 9114 CHULA VISTA LANE #11904, NAPLES, FL, 34113 |
AZCONA JOSE | Secretary | 9114 CHULA VISTA LANE #11904, NAPLES, FL, 34113 |
AZCONA JOSE | Treasurer | 9114 CHULA VISTA LANE #11904, NAPLES, FL, 34113 |
AZCONA JOSE | Director | 9114 CHULA VISTA LANE #11904, NAPLES, FL, 34113 |
AZCONA JOSE | Agent | 9114 CHULA VISTA LANE, NAPLES, FL, 34113 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08267900265 | BRAVO SUPERMARKET | EXPIRED | 2008-09-23 | 2013-12-31 | - | 2560-2896 EAST TAMIAMI TRAIL, UNIT 9, NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2009-12-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-12-10 | 2560-2896 EAST TAMIAMI TRAIL, UNIT 9, NAPLES, FL 34112 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-12-10 | 9114 CHULA VISTA LANE, #11904, NAPLES, FL 34113 | - |
CHANGE OF MAILING ADDRESS | 2009-12-10 | 2560-2896 EAST TAMIAMI TRAIL, UNIT 9, NAPLES, FL 34112 | - |
REGISTERED AGENT NAME CHANGED | 2009-12-10 | AZCONA, JOSE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000504186 | LAPSED | 1000000228914 | COLLIER | 2011-08-26 | 2022-07-05 | $ 518.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
J11000552864 | LAPSED | 11-06024 CA 15 | MIAMI-DADE COUNTY | 2011-08-14 | 2016-08-29 | $87,808.73 | QUIRCH FOODS CO., 7600 NW 82 PLACE, MIAMI, FL 33166 |
J11000444955 | LAPSED | 11-06024 CA 15 | MIAMI-DADE COUNTY | 2011-06-16 | 2016-07-28 | $89,808.73 | QUIRCH FOODS CO., 7600 NW 82 PLACE, MIAMI, FL 33166 |
J16000547988 | ACTIVE | 1000000202975 | COLLIER | 2011-02-08 | 2036-09-09 | $ 192.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J11000157102 | ACTIVE | 1000000197579 | COLLIER | 2010-12-21 | 2031-03-16 | $ 1,326.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
J10001052940 | LAPSED | 10-6027 COSO 61 | COUNTY COURT IN BROWARD COUNTY | 2010-10-20 | 2015-11-16 | $14,999.80 | FRESHPOINT SOUTH FLORIDA, INC., 2300 NW 19TH STREET, POMPANO BEACH, FLORIDA 33069 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-27 |
REINSTATEMENT | 2009-12-10 |
Reg. Agent Resignation | 2009-12-04 |
DM#96705-O2 DISSOLVED | 2009-09-25 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-29 |
Domestic Profit | 2007-10-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State