Search icon

A & R NAPLES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: A & R NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Oct 2011 (14 years ago)
Date of dissolution: 24 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Aug 2022 (3 years ago)
Document Number: P11000091244
FEI/EIN Number 453635133
Address: 5750 118th St, Jacksonville, FL, 32244, US
Mail Address: 5750 118th St, Jacksonville, FL, 32244, US
ZIP code: 32244
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAJAL SALVADOR President 5750 118th St, Jacksonville, FL, 32244
BAUZON BENJAMIN Vice President 5750 118th St, Jacksonville, FL, 32244
BAUZON BENJAMIN Agent 5750 118th St, Jacksonville, FL, 32244

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000117162 COIT CLEANING & RESTORATION SERVICES EXPIRED 2019-10-31 2024-12-31 - 4850 COLLINS RD #106, JACKSONVILLE, FL, 32244
G12000001533 COIT CLEANING & RESTORATION SERVICES EXPIRED 2012-01-05 2017-12-31 - 5960 SHIRLEY STREET, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-24 - -
REINSTATEMENT 2021-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-29 5750 118th St, Jacksonville, FL 32244 -
REINSTATEMENT 2020-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-29 5750 118th St, Jacksonville, FL 32244 -
CHANGE OF MAILING ADDRESS 2020-10-29 5750 118th St, Jacksonville, FL 32244 -
REGISTERED AGENT NAME CHANGED 2020-10-29 BAUZON, BENJAMIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
MERGER 2014-06-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000141905

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000027771 ACTIVE 17-009-D1 LEON 2022-10-14 2028-01-19 $2,680.24 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-24
REINSTATEMENT 2021-10-27
REINSTATEMENT 2020-10-29
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-13
Reg. Agent Change 2017-05-26
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-04-22
Merger 2014-06-30

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
71240.00
Total Face Value Of Loan:
71240.00
Date:
2020-05-12
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:
69852.00
Total Face Value Of Loan:
69852.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$71,240
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$71,240
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$71,622.55
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $71,234
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$69,852
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,852
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$70,414.64
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $69,852

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State