Search icon

NAPLES HOME & REMODELING INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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