Entity Name: | NAPLES LUXURY REAL ESTATE GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NAPLES LUXURY REAL ESTATE GROUP, 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: | 21 Feb 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P08000018914 |
FEI/EIN Number |
800302454
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2132 MISSION DRIVE, NAPLES, FL, 34109, US |
Mail Address: | 2132 MISSION DRIVE, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HETRICK FRANK | Vice President | 7241 HANOVER PRKWAY SUITE C, GREENBELT, MD, 20770 |
NASH JO ELLEN | President | 2132 MISSION DRIVE, NAPLES, FL, 34109 |
NASH JO ELLEN | Director | 2132 MISSION DRIVE, NAPLES, FL, 34109 |
NASH JO ELLEN | Agent | 2132 MISSION DRIVE, NAPLES, FL, 34109 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08055900170 | NAPLES LUXURY REAL ESTATE GROUP | EXPIRED | 2008-02-22 | 2013-12-31 | - | 2529 DAY LILY PLACE, NAPLES, FL, 34105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-10-20 | 2132 MISSION DRIVE, NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2009-10-20 | 2132 MISSION DRIVE, NAPLES, FL 34109 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-10-20 | 2132 MISSION DRIVE, NAPLES, FL 34109 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000323700 | LAPSED | 1000000467206 | COLLIER | 2013-01-31 | 2023-02-06 | $ 740.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
REINSTATEMENT | 2009-10-20 |
Domestic Profit | 2008-02-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State