Search icon

MAROLAX NAPLES INC. - Florida Company Profile

Company Details

Entity Name: MAROLAX NAPLES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAROLAX NAPLES 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: 23 Dec 2009 (15 years ago)
Date of dissolution: 25 Jun 2018 (7 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 25 Jun 2018 (7 years ago)
Document Number: P09000102470
FEI/EIN Number 272204298

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

Address: 3665 Bonita Beach Road STE 1-3, Bonita Springs, FL, 34134, US
Mail Address: 3665 Bonita Beach Road STE 1-3, Bonita Springs, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLURE ACCOUNTING, INC. Agent -
GOLLNAU AGNES Chief Executive Officer 898 5TH AVENUE SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2018-06-25 - -
CHANGE OF MAILING ADDRESS 2016-04-27 3665 Bonita Beach Road STE 1-3, Bonita Springs, FL 34134 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-04 3665 Bonita Beach Road STE 1-3, Bonita Springs, FL 34134 -
REGISTERED AGENT NAME CHANGED 2016-04-04 Allure Accounting, INC -
REGISTERED AGENT ADDRESS CHANGED 2016-04-04 3665 Bonita Beach Road STE 1-3, Bonita Springs, FL 34134 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000266919 TERMINATED 1000000258767 COLLIER 2012-03-21 2032-04-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J12000281454 TERMINATED 1000000257556 COLLIER 2012-03-21 2032-04-18 $ 810.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Court Cases

Title Case Number Docket Date Status
MAROLAX NAPLES, INC. VS PARRISH, WHITE, YARNELL, P. A. 2D2017-2209 2017-05-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
15-CA-1395

Parties

Name MAROLAX NAPLES INC.
Role Appellant
Status Active
Representations ANDREW B. GREENLEE, ESQ.
Name PARRISH, WHITE, YARNELL, P. A.
Role Appellee
Status Active
Representations JONATHAN M. WEIRICH, ESQ., PARRISH, WHITE, & YARNELL, P. A., KELLY A. JOHNSON, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-10-27
Type Order
Subtype Order
Description Miscellaneous Order ~ Respondent has moved for appellate attorney's fees pursuant to the parties' representation agreement. The motion is remanded to the trial court because Respondent's entitlement to attorney's fees is contingent upon the outcome of the underlying action.Petitioner's motion for appellate attorney's fees is denied.
Docket Date 2017-10-27
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2017-08-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MAROLAX NAPLES, INC.
Docket Date 2017-08-10
Type Response
Subtype Reply
Description REPLY ~ REPLY BRIEF IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of MAROLAX NAPLES, INC.
Docket Date 2017-07-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PARRISH, WHITE, YARNELL, P. A.
Docket Date 2017-07-21
Type Response
Subtype Response
Description RESPONSE ~ ANSWER BRIEF OF RESPONDENT
On Behalf Of PARRISH, WHITE, YARNELL, P. A.
Docket Date 2017-07-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2017-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of PARRISH, WHITE, YARNELL, P. A.
Docket Date 2017-06-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PARRISH, WHITE, YARNELL, P. A.
Docket Date 2017-06-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S, PARRISH, WHITE & YARNELL, P.A., RESPONSE TO PETITIONER'S MOTION TO FILE UNDER SEAL
On Behalf Of PARRISH, WHITE, YARNELL, P. A.
Docket Date 2017-06-22
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion for leave to file appendix under seal is granted. See Fla. R. Jud. Admin. 2.420(g)(8). Volume III of the Appendix to the petition for writ of certiorari will remain sealed. Respondent shall serve a response to the petition for writ of certiorari within 20 days. Petitioner may serve a reply within 20 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2017-06-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 10 days from the date of this order, petitioner shall supplement its motion to maintain confidentiality with the motion requesting the trial court to seal the record as to this item and the trial court's order on the motion. Additionally, respondent is directed to respond within 10 days from the date of this order to the motion to maintain confidentiality.
Docket Date 2017-06-12
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ SUPPLEMENT TO MOTION FOR LEAVE TO FILE APPENDIX UNDER SEAL
On Behalf Of MAROLAX NAPLES, INC.
Docket Date 2017-05-30
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2017-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-05-26
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of MAROLAX NAPLES, INC.
Docket Date 2017-05-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MAROLAX NAPLES, INC.
Docket Date 2017-05-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-26
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion To Maintain Confidentiality
On Behalf Of MAROLAX NAPLES, INC.
MAROLAX NAPLES, INC. VS HOME CARE RELIEF, INC. 2D2017-0927 2017-03-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
15-CA-2175

Parties

Name MAROLAX NAPLES INC.
Role Appellant
Status Active
Representations DAVID P. FRASER, ESQ.
Name HOME CARE RELIEF INC.
Role Appellee
Status Active
Representations JOHN SILVERFIELD, ESQ., MARK C. ANDERSON, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-17
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLANT'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of MAROLAX NAPLES, INC.
Docket Date 2017-05-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-05-02
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-04-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MAROLAX NAPLES, INC.
Docket Date 2017-03-24
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of MAROLAX NAPLES, INC.
Docket Date 2017-03-23
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ The appellant's motion to relinquish jurisdiction is denied. See Helmich v. Wells Fargo Bank, N.A., 136 So. 3d 763, 764-66 (Fla. 1st DCA 2014).
Docket Date 2017-03-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ WORD
On Behalf Of MAROLAX NAPLES, INC.
Docket Date 2017-03-17
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of MAROLAX NAPLES, INC.
Docket Date 2017-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-03-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MAROLAX NAPLES, INC.
Docket Date 2017-03-03
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2017-03-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
CORAPVDWN 2018-06-25
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-01-10
Reg. Agent Change 2012-10-12
ANNUAL REPORT 2012-03-07
Reg. Agent Change 2011-12-01
ANNUAL REPORT 2011-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State