Search icon

NAPLES MEAT & PRODUCE CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NAPLES MEAT & PRODUCE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jan 2011 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Sep 2019 (6 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
City: Naples
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 YAJDIEL Agent 2560-2896 TAMIAMI TRAIL, NAPLES, FL, 34112
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 - 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

USAspending Awards / Financial Assistance

Date:
2020-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
222742.00
Total Face Value Of Loan:
222742.00
Date:
2014-03-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
1200000.00

Paycheck Protection Program

Jobs Reported:
43
Initial Approval Amount:
$222,742
Date Approved:
2020-07-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$222,742
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$225,036.55
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $222,742

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State