Entity Name: | NAPOLES SUITES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
NAPOLES SUITES CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 01 Feb 2013 (12 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P13000010893 |
FEI/EIN Number |
61-1704018
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12883 SW 24th St, Miramar, FL 33027 |
Mail Address: | 12883 SW 24th St, Miramar, FL 33027 |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dapello, Gino | President | 12883 SW 24th St, Miramar, FL 33027 |
Dapello, Gino | Agent | 12883 SW 24th St, Miramar, FL 33027-2627 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000077507 | GUARANTOR INC | EXPIRED | 2018-07-17 | 2023-12-31 | - | 11021 SW 28TH CT, DAVIE, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-09 | 12883 SW 24th St, Miramar, FL 33027-2627 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-09 | 12883 SW 24th St, Miramar, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2020-06-09 | 12883 SW 24th St, Miramar, FL 33027 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-09 | Dapello, Gino | - |
AMENDMENT | 2019-04-16 | - | - |
REINSTATEMENT | 2017-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2015-08-04 | - | - |
AMENDMENT | 2015-07-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-09 |
Amendment | 2019-04-16 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-04 |
REINSTATEMENT | 2017-10-11 |
AMENDED ANNUAL REPORT | 2016-06-30 |
ANNUAL REPORT | 2016-03-09 |
Amendment | 2015-08-04 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State