Search icon

NAPLES FIDUCIARY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: NAPLES FIDUCIARY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAPLES FIDUCIARY SERVICES, 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: 20 Apr 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P11000038379
FEI/EIN Number 455173785

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

Address: 4851 Tamiami Trail N, NAPLES, FL, 34103, US
Mail Address: 4851 Tamiami Trail N, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRYANT BRADLEY D President 4851 Tamiami Trail North, NAPLES, FL, 34103
BRYANT TITLE AND ESCROW Agent 4851 Tamiami Trail North, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 4851 Tamiami Trail N, Suite 300, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2015-04-30 4851 Tamiami Trail N, Suite 300, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 4851 Tamiami Trail North, Suite 300, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2012-05-01 BRYANT TITLE AND ESCROW -

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State