Entity Name: | CHEFS OF NAPOLI III, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHEFS OF NAPOLI III, 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: | 24 Jul 2013 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P13000062210 |
FEI/EIN Number |
46-3338368
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3487 Misty View Drive, Spring Hill, FL, 34609, US |
Mail Address: | 3487 MISTY VIEW DRIVE, SPRING HILL, FL, 34609, US |
ZIP code: | 34609 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARILE LUIGI | Vice President | 3487 MISTY VIEW DRIVE, SPRING HILL, FL, 34609 |
CACACE ANTONIO | Secretary | 10314 VENITIA REAL AVE, Tampa, FL, 33647 |
CACACE CONCETTA | President | Via Gino Severini, #6, 80078 Monterusciello NA |
CACACE ANTONIO | Treasurer | 10314 VENITIA REAL AVE, Tampa, FL, 33647 |
Castagna Edward CJr. | Agent | 611 Druid Road East, Clearwater, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-21 | 3487 Misty View Drive, Spring Hill, FL 34609 | - |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 3487 Misty View Drive, Spring Hill, FL 34609 | - |
REGISTERED AGENT NAME CHANGED | 2019-05-01 | Castagna, Edward C, Jr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 611 Druid Road East, STE 717, Clearwater, FL 33756 | - |
AMENDMENT | 2013-09-25 | - | - |
AMENDMENT | 2013-09-06 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2019-05-21 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-11 |
ANNUAL REPORT | 2014-04-24 |
Amendment | 2013-09-25 |
Off/Dir Resignation | 2013-09-25 |
Amendment | 2013-09-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State