Search icon

NAPLES ALF, INC. - Florida Company Profile

Company Details

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

NAPLES ALF, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 May 2019 (6 years ago)
Document Number: P13000060279
FEI/EIN Number 90-1008078

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

Address: 901 S. Plymouth Ct., Chicago, IL, 60605, US
Mail Address: 901 S. Plymouth Ct., Chicago, IL, 60605, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAMELI TAHER President 901 S. Plymouth Ct., Chicago, IL, 60605
KAMELI TAHER Secretary 901 S. Plymouth Ct., Chicago, IL, 60605
FOX CHRIS Agent 28059 US 19 N, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-26 FOX, CHRIS -
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 28059 US 19 N, SUITE 205, CLEARWATER, FL 33761 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 901 S. Plymouth Ct., 501, Chicago, IL 60605 -
CHANGE OF MAILING ADDRESS 2022-04-27 901 S. Plymouth Ct., 501, Chicago, IL 60605 -
REINSTATEMENT 2019-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2015-06-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000192219 ACTIVE 1000000986295 COLUMBIA 2024-03-26 2044-04-03 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000825065 ACTIVE 1000000852426 COLUMBIA 2019-12-16 2039-12-18 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000472439 ACTIVE 1000000832345 COLUMBIA 2019-07-02 2039-07-10 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-02
Reg. Agent Change 2023-01-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-30
REINSTATEMENT 2019-05-06
Reg. Agent Change 2018-09-13
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-07-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State