Search icon

SONS OF NAPOLI, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SONS OF NAPOLI, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SONS OF NAPOLI, 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: 23 Jan 2012 (13 years ago)
Date of dissolution: 28 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2022 (3 years ago)
Document Number: P12000007207
FEI/EIN Number 45-4331721

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

Address: 1904 S PATRICK DRIVE, INDIAN HARBOUR BEACH, FL, 32937
Mail Address: 7921 Mocan Ct, Melbourne, FL, 32940, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABITINO CATERINA President 99 S OSCEOLA DR, INDIAN HARBOUR BEACH, FL, 32937
ABITINO CATERINA Agent 7921 Mocan Ct, Melbourne, FL, 32940

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000054313 BROOKLYN BOYZ PIZZA EXPIRED 2015-06-04 2020-12-31 - 99 S OSCEOLA DR, INDIAN HARBOUR BEACH, FL, 32937
G12000008055 TONY'S FAMOUS NY PIZZA II EXPIRED 2012-01-23 2017-12-31 - 99 S OSCEOLA DR, INDIAN HARBOUR BEACH, FL, 32937

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-28 - -
CHANGE OF MAILING ADDRESS 2021-04-27 1904 S PATRICK DRIVE, INDIAN HARBOUR BEACH, FL 32937 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 7921 Mocan Ct, Melbourne, FL 32940 -
REGISTERED AGENT NAME CHANGED 2017-03-14 ABITINO, CATERINA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000133981 ACTIVE 1000000983011 BREVARD 2024-02-29 2044-03-06 $ 8,350.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000134054 ACTIVE 1000000983024 BREVARD 2024-02-29 2034-03-06 $ 416.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004
J21000365829 ACTIVE 1000000895247 BREVARD 2021-07-14 2031-07-21 $ 496.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-14

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
4041.00
Total Face Value Of Loan:
4041.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
4041
Current Approval Amount:
4041
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State