Search icon

CENTRAL INDUSTRIAL (NAPLES), INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL INDUSTRIAL (NAPLES), INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 29 Jul 1986 (39 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P10957
FEI/EIN Number 980050587

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

Address: 1100 5TH AVE SO, STE 201, NAPLES, FL, 33940, US
Mail Address: 1100 5TH AVE SO, STE 201, NAPLES, FL, 33940, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION COMPANY OF MIAMI Agent -
PICKEL, GARY R. Director 1100 5TH AVE SO. #201, NAPLES, FL
PICKEL, GARY R. President 1100 5TH AVE SO. #201, NAPLES, FL
PERRONE, STEPHEN L. Secretary 201 S BISCAYNE BLVD, MIAMI, FL
WANKLYN JOHN A Treasurer 1100 5TH AVE SO. #201, NAPLES, FL
WANKLYN JOHN A Director 1100 5TH AVE SO. #201, NAPLES, FL

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF MAILING ADDRESS 1995-05-01 1100 5TH AVE SO, STE 201, NAPLES, FL 33940 -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 1100 5TH AVE SO, STE 201, NAPLES, FL 33940 -
REGISTERED AGENT ADDRESS CHANGED 1993-02-24 % SHUTTS & BOWEN, 201 S BISCAYNE B LVD, MIAMI, FL 33131 -
NAME CHANGE AMENDMENT 1990-09-27 CENTRAL INDUSTRIAL (NAPLES), INC. -
REGISTERED AGENT NAME CHANGED 1987-05-20 CORPORATION COMPANY OF MIAMI -
NAME CHANGE AMENDMENT 1987-03-02 PROBYN, INC. -
EVENT CONVERTED TO NOTES 1987-03-02 - -

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State