Search icon

NAPLES LUXURY REAL ESTATE GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

Name Date
REINSTATEMENT 2009-10-20
Domestic Profit 2008-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State