Search icon

NAPLES FOOD CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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