Entity Name: | NAPLES RESURFACING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NAPLES RESURFACING 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: | 21 Jan 2014 (11 years ago) |
Document Number: | P14000006273 |
FEI/EIN Number |
46-4649262
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5650 Naples Blvd., NAPLES, FL, 34109, US |
Mail Address: | 5650 Naples Blvd., NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NUGENT MICHAEL | President | 5650 Naples Blvd., NAPLES, FL, 34109 |
Nugent Melanie | Vice President | 5650 Naples Blvd., NAPLES, FL, 34109 |
Nugent Michael | Agent | 5650 Naples Blvd., NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-04-27 | 5650 Naples Blvd., NAPLES, FL 34109 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-28 | 5650 Naples Blvd., NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2015-01-28 | 5650 Naples Blvd., NAPLES, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-28 | Nugent, Michael | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State