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 |
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 |
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 | - | - |
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 |
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