Search icon

CHEFS OF NAPOLI III, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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