Search icon

FT MYERS PAGE, INC - Florida Company Profile

Company Details

Entity Name: FT MYERS PAGE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FT MYERS PAGE, 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: 28 Nov 2007 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P07000127095
FEI/EIN Number 320222882

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

Mail Address: 2430 VANDERBILT BEACH RD, 108-179, NAPLES, FL, 34109
Address: 11491 S. CLEVELAND AVE, FT MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODS JAMES B President 2430 VANDERBILT BEACH RD #108-179, NAPLES, FL, 34109
LUCKEY WENDY Secretary 2430 VANDERBILT BEACH RD #108-179, NAPLES, FL, 34109
LUCKEY WENDY Agent 2430 VANDERBILT BEACH RD, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 11491 S. CLEVELAND AVE, FT MYERS, FL 33907 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000272000 ACTIVE 1000000211842 LEE 2011-04-15 2031-05-04 $ 11,574.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10001042941 LAPSED 1000000192600 LEE 2010-10-26 2020-11-10 $ 5,041.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000942208 LAPSED 50-2009-CA-035262 PALM BEACH CTY CIRCUIT COURT 2010-09-23 2015-09-27 $79,971.93 OASIS OUTSOURCING, INC., C/O JOHN BIANCO, ESQ. 110 SE 6TH STREET, FLOOR 16, FT. LAUDERDALE, FL, 33301
J10000258456 ACTIVE 1000000144854 LEE 2009-10-21 2030-02-16 $ 6,721.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000096062 ACTIVE 1000000102888 LEE 2008-12-09 2030-02-16 $ 28,186.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
REINSTATEMENT 2011-04-04
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-07-17
Domestic Profit 2007-11-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State