Search icon

A PLUS SERVICES OF NAPLES, CORP - Florida Company Profile

Company Details

Entity Name: A PLUS SERVICES OF NAPLES, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A PLUS SERVICES OF NAPLES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Apr 2009 (16 years ago)
Document Number: P09000034218
FEI/EIN Number 264674351

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

Address: 3737 DOMESTIC AVENUE, NAPLES, FL, 34104, US
Mail Address: 3737 DOMESTIC AVENUE, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ CESAR S Chief Executive Officer 529 monte carlo ln, NAPLES, FL, 34112
GONZALEZ CESAR A mgr 28571 SOLEIL CIR, BONITA SPRINGS, FL, 34135
IRRIZARRY MARIBEL Manager 529 MONTE CARLO LN, NAPLES, FL, 34112
GONZALEZ JULIO C Corr 9370 MARINO CIR, NAPLES, FL, 34114
GONZALEZ CESAR S Agent 3737 DOMESTIC AVENUE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 3737 DOMESTIC AVENUE, SUITE 10, NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-17 3737 DOMESTIC AVENUE, SUITE 10, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2015-02-17 3737 DOMESTIC AVENUE, SUITE 10, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2013-02-28 GONZALEZ, CESAR SR -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State