Search icon

NAPLES DIGITAL PC INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NAPLES DIGITAL PC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Dec 2014 (11 years ago)
Date of dissolution: 11 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2023 (2 years ago)
Document Number: P14000100960
FEI/EIN Number 45-2610975
Address: 5282 Golden Gate Pkwy Ste B, Naples, FL, 34116, US
Mail Address: 5282 Golden Gate Pkwy Ste B, Naples, FL, 34116, US
ZIP code: 34116
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAKS MATTHEW President 5282 Golden Gate Pkwy Ste B, Naples, FL, 34116
Zaks Janae L Trustee 5282 Golden Gate Pkwy Ste B, Naples, FL, 34116
ZAKS MATTHEW M Agent 5282 Golden Gate Pkwy Ste B, Naples, FL, 34116

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000147609 MATTHEW ZAKS DBA NAPLES DIGITAL PC INC ACTIVE 2022-12-01 2027-12-31 - 5282 GOLDEN GATE PARKWAY, UNIT B, NAPLES, FL, 34116
G21000057107 ALL IN ONE TECHNOLOGY CHARLOTTE ACTIVE 2021-04-26 2026-12-31 - 3463 PINE RIDGE ROAD, SUITE 101, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-06 5282 Golden Gate Pkwy Ste B, Naples, FL 34116 -
CHANGE OF MAILING ADDRESS 2023-02-06 5282 Golden Gate Pkwy Ste B, Naples, FL 34116 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 5282 Golden Gate Pkwy Ste B, Naples, FL 34116 -
REGISTERED AGENT NAME CHANGED 2019-02-07 ZAKS, MATTHEW M -
CONVERSION 2014-12-18 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L11000073513. CONVERSION NUMBER 300000147493

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-11
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-04

USAspending Awards / Financial Assistance

Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
6500.00
Total Face Value Of Loan:
399900.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13100.00
Total Face Value Of Loan:
13100.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$10,000
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,000
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$10,038.08
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $9,999
Jobs Reported:
3
Initial Approval Amount:
$13,100
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,100
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$13,200.13
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $13,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State