Search icon

NAPLES MEAT & PRODUCE CORP. - Florida Company Profile

Company Details

Entity Name: NAPLES MEAT & PRODUCE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAPLES MEAT & PRODUCE CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jan 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Sep 2019 (6 years ago)
Document Number: P11000004189
FEI/EIN Number 274564352

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

Address: 2560-2896 EAST TAMIAMI TRAIL, UNIT 9, NAPLES, FL, 34112, US
Mail Address: 2560-2896 EAST TAMIAMI TRAIL, UNIT 9, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLADO YAJDIEL President 1597 MOCKINGBIRD DR., NAPLES, FL, 34120
COLLADO YAJDIEL Treasurer 1597 MOCKINGBIRD DR., NAPLES, FL, 34120
COLLADO YAJDIEL Director 1597 MOCKINGBIRD DR., NAPLES, FL, 34120
COLLADO PEDRO A Vice President 7842 BUCKS RUN DRIVE, NAPLES, FL, 34112
COLLADO GEANETTE Secretary 3652 SAPPHIRE COVE, NAPLES, FL, 34114
COLLADO YAJDIEL Agent 2560-2896 TAMIAMI TRAIL, NAPLES, FL, 34112

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000141737 KEY FOOD ACTIVE 2020-11-03 2025-12-31 - 2560-2896 EAST TAMIAMI TRAIL, UNIT 9, NAPLES, FL, 34112
G20000034302 BRAVO SUPERMARKET ACTIVE 2020-03-20 2025-12-31 - 2560-2896 EAST TAMIAMI TRAIL, NAPLES, FL, 34112
G11000023001 BRAVO SUPERMARKET EXPIRED 2011-03-03 2016-12-31 - 2668 E. TAMIAMI TRAIL, NAPLES, FL, 34112
G11000014514 BRAVO SUPERMARKET EXPIRED 2011-02-07 2016-12-31 - 2560-2896 EAST TAMIAMI TRAIL UNIT 9, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
AMENDMENT 2019-09-25 - -
AMENDMENT 2015-03-24 - -
AMENDMENT 2014-06-10 - -
REGISTERED AGENT NAME CHANGED 2014-06-10 COLLADO, YAJDIEL -
AMENDMENT 2014-03-03 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-16
AMENDED ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2020-02-10
Amendment 2019-09-25
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4344118110 2020-07-16 0455 PPP 2560-2896 EAST TAMIAMI TRL UNIT 9, NAPLES, FL, 34112-5705
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 222742
Loan Approval Amount (current) 222742
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34112-5705
Project Congressional District FL-19
Number of Employees 43
NAICS code 445110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 225036.55
Forgiveness Paid Date 2021-07-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State