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 |
Name | Role | Address |
---|---|---|
ALLURE ACCOUNTING, INC. | Agent | - |
GOLLNAU AGNES | Chief Executive Officer | 898 5TH AVENUE SOUTH, NAPLES, FL, 34102 |
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 | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MAROLAX NAPLES, INC. VS PARRISH, WHITE, YARNELL, P. A. | 2D2017-2209 | 2017-05-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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