Entity Name: | NAPLES HOME & REMODELING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NAPLES HOME & REMODELING 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: | 24 Jun 2014 (11 years ago) |
Document Number: | P14000054580 |
FEI/EIN Number |
47-1248183
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4320 12TH ST NE, NAPLES, FL, 34120, US |
Mail Address: | 4320 12TH ST NE, NAPLES, FL, 34120, US |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ MEDARDO | President | 4320 12TH ST NE, NAPLES, FL, 34120 |
GOMEZ MEDARDO | Secretary | 4320 12TH ST NE, NAPLES, FL, 34120 |
GOMEZ MEDARDO | Treasurer | 4320 12TH ST NE, NAPLES, FL, 34120 |
SOLER JAIRO | Vice President | 430 22ND AVENUE NE, NAPLES, FL, 34120 |
GOMEZ MEDARDO | Agent | 4320 12TH ST NE, NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-24 | 4320 12TH ST NE, NAPLES, FL 34120 | - |
CHANGE OF MAILING ADDRESS | 2023-03-24 | 4320 12TH ST NE, NAPLES, FL 34120 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-24 | 4320 12TH ST NE, NAPLES, FL 34120 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-21 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State