Search icon

NATURAL STONE CONCEPTS OF NAPLES, INC - Florida Company Profile

Company Details

Entity Name: NATURAL STONE CONCEPTS OF NAPLES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATURAL STONE CONCEPTS OF 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: 12 Oct 2010 (15 years ago)
Date of dissolution: 19 Jul 2024 (9 months ago)
Last Event: CONVERSION
Event Date Filed: 19 Jul 2024 (9 months ago)
Document Number: P10000093487
FEI/EIN Number 273922577

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

Address: 3906 ENTERPRISE AVENUE, NAPLES, FL, 34104, US
Mail Address: 3906 ENTERPRISE AVENUE, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANGIAPANE SALVATORE President 3906 Enterprise Avenue, NAPLES, FL, 34104
Magilewski Charles Chief Executive Officer 3906 ENTERPRISE AVENUE, NAPLES, FL, 34104
GOMEZ ANDREA Exec 1789 52nd terr sw, Naples, FL, 34116
MAGILEWSKI CHARLES Agent 3210 63rd street sw, naples, FL, 34105

Events

Event Type Filed Date Value Description
CONVERSION 2024-07-19 - CONVERSION MEMBER. RESULTING CORPORATION WAS L24000324615. CONVERSION NUMBER 100000256661
REGISTERED AGENT ADDRESS CHANGED 2021-07-14 3210 63rd street sw, naples, FL 34105 -
REGISTERED AGENT NAME CHANGED 2018-01-04 MAGILEWSKI, CHARLES -
CHANGE OF PRINCIPAL ADDRESS 2012-09-17 3906 ENTERPRISE AVENUE, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2012-09-17 3906 ENTERPRISE AVENUE, NAPLES, FL 34104 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000236838 ACTIVE 1000000738022 ST JOHNS 2017-04-18 2037-04-26 $ 6,373.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000225823 TERMINATED 1000000738049 DADE 2017-03-16 2037-04-20 $ 26,726.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
MICHAEL L. GONZALEZ AND NAPLES STONE CONSULTING, LLC VS NATURAL STONE CONCEPTS OF NAPLES, INC. 2D2021-2739 2021-09-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2020-CA-003121

Parties

Name NAPLES STONE CONSULTING LLC
Role Appellant
Status Active
Name MICHAEL L. GONZALEZ
Role Appellant
Status Active
Representations STEPHEN M. GROGOZA, ESQ.
Name NATURAL STONE CONCEPTS OF NAPLES, INC
Role Appellee
Status Active
Representations LOUIS D. D'AGOSTINO, ESQ.
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-03
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2022-03-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-03-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-03-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MICHAEL L. GONZALEZ
Docket Date 2022-01-28
Type Record
Subtype Record on Appeal
Description Received Records ~ KRIER - 2065 PAGES
Docket Date 2021-10-28
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Upon consideration of appellants' motion challenging the classification of this case and the dismissal of count II without prejudice filed in the trial court, this court's order entered on September 9, 2021, is vacated. This appeal shall proceed on the summary final judgment on count I pursuant to Florida Rule of Appellate Procedure 9.110(k) and all time requirements thereunder. Appellants' motion for extension of time to serve the petition is denied as moot.
Docket Date 2021-10-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ AMENDED NOTIFICATION OF STATUS OF COUNTS II, III AND IV
On Behalf Of MICHAEL L. GONZALEZ
Docket Date 2021-10-11
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellants/Petitioners' motion for clarification is denied as moot. Within 10 days from the date of this order, appellants/petitioners shall notify this court whether counts II and IV of the first amended complaint remain pending in the trial court.
Docket Date 2021-09-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE/RESPONDENT, NATURAL STONE CONCEPTS OF NAPLES. INC.'S SUPPLEMENT TO MOTION CHALLENGING CASE CLASSIFICATION
On Behalf Of NATURAL STONE CONCEPTS OF NAPLES, INC.
Docket Date 2021-09-30
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ MOTION FOR CLARIFICATION OF COURT ORDERING PETITIONERS TO SUPPLEMENT MOTION CHALLENGING THE CASE CLASSIFICATION
On Behalf Of MICHAEL L. GONZALEZ
Docket Date 2021-09-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 10 days from the date of this order, petitioners shall supplement their motion challenging the case classification with the operative complaint underlying the judgment to be reviewed.
Docket Date 2021-09-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANTS' MOTION FOR EXTENSION OF TIME TO FILE PETITION FORCERTIORARI DUE TOP PARTIES SUBMITTING A STIPULATION WHEREBY THE PETITION MAY NOT BE NECESSARY
On Behalf Of MICHAEL L. GONZALEZ
Docket Date 2021-09-20
Type Notice
Subtype Notice
Description Notice ~ STIPULATION
On Behalf Of NATURAL STONE CONCEPTS OF NAPLES, INC.
Docket Date 2021-09-16
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ APPELLEE/RESPONDENT, NATURAL STONE CONCEPTS OF NAPLES, INC.'S MOTION CHALLENGING CASE CLASSIFICATION
On Behalf Of NATURAL STONE CONCEPTS OF NAPLES, INC.
Docket Date 2021-09-09
Type Order
Subtype Order
Description Miscellaneous Order ~ **VACATED**The September 3, 2021, order to show cause is discharged. The summary final judgment determined liability and damages for one count; on a separate count, it determined liability and reserved jurisdiction as to damages. This will proceed in certiorari. See E. Ave. LLC v. Insignia Bank, 136 So. 3d 659 (Fla. 2d DCA 2014). Petitioner shall submit a petition and appendix in this case number within twenty days from the date of this order. The parties may challenge this case classification by motion within ten days.
Docket Date 2021-09-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MICHAEL L. GONZALEZ
Docket Date 2021-09-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO SHOW CAUSE CONCERNING OMISSION OF FILING FINAL ORDER WITH NOTICE OF APPEAL AND JURISDICTION
On Behalf Of MICHAEL L. GONZALEZ
Docket Date 2021-09-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-09-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2021-09-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL L. GONZALEZ
Docket Date 2021-09-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-04
AMENDED ANNUAL REPORT 2023-12-01
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-03-02
AMENDED ANNUAL REPORT 2021-07-14
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-16
AMENDED ANNUAL REPORT 2019-09-18
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1752197209 2020-04-15 0455 PPP 3906 Enterprise Avenue, NAPLES, FL, 34104
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175000
Loan Approval Amount (current) 175000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34104-0001
Project Congressional District FL-26
Number of Employees 22
NAICS code 327991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 176040.28
Forgiveness Paid Date 2020-11-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State