Search icon

CHEFS OF NAPOLI II, INC. - Florida Company Profile

Company Details

Entity Name: CHEFS OF NAPOLI II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHEFS OF NAPOLI II, 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: 02 Jul 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P10000055534
FEI/EIN Number 273035995

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

Address: 1546 HIGHWAY 41 NORTH, UNIT 20, INVERNESS, FL, 34450
Mail Address: 1546 HIGHWAY 41 NORTH, UNIT 20, INVERNESS, FL, 34450
ZIP code: 34450
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DON GONZALEZ, P.A. Agent -
CACACE ANTONIO President 4113 GEVALIA DR., BROOKSVILLE, FL, 34604
CACACE ANTONIO Treasurer 4113 GEVALIA DR., BROOKSVILLE, FL, 34604
CACACE ANTONIO Director 4113 GEVALIA DR., BROOKSVILLE, FL, 34604
BARILE LUIGI Vice President 3487 MISTY VIEW DRIVE, SPRING HILL, FL, 34609
BARILE LUIGI Secretary 3487 MISTY VIEW DRIVE, SPRING HILL, FL, 34609
BARILE LUIGI Director 3487 MISTY VIEW DRIVE, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-01-03 DON GONZALEZ, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2017-01-03 1820 N CORPORATE LAKES BLVD SUITE 201, WESTON, FL 33326 -
REINSTATEMENT 2017-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-09-01 1546 HIGHWAY 41 NORTH, UNIT 20, INVERNESS, FL 34450 -
CHANGE OF MAILING ADDRESS 2010-09-01 1546 HIGHWAY 41 NORTH, UNIT 20, INVERNESS, FL 34450 -

Documents

Name Date
REINSTATEMENT 2017-01-03
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-06-02
Reg. Agent Change 2010-09-17
ADDRESS CHANGE 2010-09-10
ADDRESS CHANGE 2010-09-01
Domestic Profit 2010-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State