Search icon

NAPLES MEAT & PRODUCE CORP.

Company Details

Entity Name: NAPLES MEAT & PRODUCE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jan 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Sep 2019 (5 years ago)
Document Number: P11000004189
FEI/EIN Number 274564352
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

Agent

Name Role Address
COLLADO YAJDIEL Agent 2560-2896 TAMIAMI TRAIL, NAPLES, FL, 34112

President

Name Role Address
COLLADO YAJDIEL President 1597 MOCKINGBIRD DR., NAPLES, FL, 34120

Treasurer

Name Role Address
COLLADO YAJDIEL Treasurer 1597 MOCKINGBIRD DR., NAPLES, FL, 34120

Director

Name Role Address
COLLADO YAJDIEL Director 1597 MOCKINGBIRD DR., NAPLES, FL, 34120

Vice President

Name Role Address
COLLADO PEDRO A Vice President 7842 BUCKS RUN DRIVE, NAPLES, FL, 34112

Secretary

Name Role Address
COLLADO GEANETTE Secretary 3652 SAPPHIRE COVE, NAPLES, FL, 34114

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 No data 2560-2896 EAST TAMIAMI TRAIL, UNIT 9, NAPLES, FL, 34112
G20000034302 BRAVO SUPERMARKET ACTIVE 2020-03-20 2025-12-31 No data 2560-2896 EAST TAMIAMI TRAIL, NAPLES, FL, 34112
G11000023001 BRAVO SUPERMARKET EXPIRED 2011-03-03 2016-12-31 No data 2668 E. TAMIAMI TRAIL, NAPLES, FL, 34112
G11000014514 BRAVO SUPERMARKET EXPIRED 2011-02-07 2016-12-31 No data 2560-2896 EAST TAMIAMI TRAIL UNIT 9, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
AMENDMENT 2019-09-25 No data No data
AMENDMENT 2015-03-24 No data No data
AMENDMENT 2014-06-10 No data No data
REGISTERED AGENT NAME CHANGED 2014-06-10 COLLADO, YAJDIEL No data
AMENDMENT 2014-03-03 No data No data

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State