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 |
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 |
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 | - | - |
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