Search icon

NAPLES RISK MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: NAPLES RISK MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAPLES RISK MANAGEMENT, 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: 14 Feb 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P08000016892
FEI/EIN Number 263745779

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

Address: 3940 RADIO ROAD, SUITE 108, NAPLES, FL, 34104
Mail Address: 3940 RADIO ROAD, SUITE 108, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAN MICHAEL President 721 ROSE COURT, MARCO ISLAND, FL, 34145
THOMAN MICHAEL Agent 3940 RADIO ROAD, NAPLES, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000108134 MT.AUTO REPAIR EXPIRED 2009-05-16 2014-12-31 - 721 ROSE CT, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-11-18 - -
REGISTERED AGENT NAME CHANGED 2016-11-18 THOMAN, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-17
REINSTATEMENT 2016-11-18
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State