Search icon

NEAPOLITAN TITLE, INC. - Florida Company Profile

Company Details

Entity Name: NEAPOLITAN TITLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEAPOLITAN TITLE, 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: 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: 26 Oct 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2017 (7 years ago)
Document Number: P09000088425
FEI/EIN Number 271188981

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

Mail Address: 1415 PANTHER LANE, NAPLES, FL, 34109, US
Address: 1415 Panther Lane, #360, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rogers Robert President 68 Country Club Rd, Cocoa Beach, FL, 32931
Rogers Robert Agent 68 Country Club Rd, Cocoa Beach, FL, 32931

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 1415 Panther Lane, #360, Naples, FL 34109 -
REGISTERED AGENT NAME CHANGED 2021-01-27 Rogers, Robert -
CHANGE OF MAILING ADDRESS 2020-12-11 1415 Panther Lane, #360, Naples, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-12 68 Country Club Rd, Cocoa Beach, FL 32931 -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-02
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State