Search icon

NAPLES MANAGEMENT TEAM, INC. - Florida Company Profile

Company Details

Entity Name: NAPLES MANAGEMENT TEAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAPLES MANAGEMENT TEAM, 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: 30 Apr 2015 (10 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 13 Sep 2023 (2 years ago)
Document Number: P15000039016
FEI/EIN Number 47-4116584

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4550 luminary ave, NAPLES, FL, 34119, US
Mail Address: 4550 luminary ave, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORDA GUILLERMO Director 15275 Collier Blvd. 201/269, NAPLES, FL, 34119
Villazon Fabiola D mana 15275 Collier Blvd. 201/269, NAPLES, FL, 34119
NAPLES MANAGEMENT TEAM, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000136278 NAPLES REALITY AND PROPERTY MANAGEMENT ACTIVE 2024-11-07 2029-12-31 - 8267 LAUREL LAKES WAY, NAPLES, FL, 34119
G18000097101 NAPLES REALTY AND PROPERTY MANAGEMENT INC EXPIRED 2018-08-31 2023-12-31 - 8267 LAUREL LAKES WAY, NAPLES, FL, 34119
G17000090257 REALTY OF NAPLES EXPIRED 2017-08-16 2022-12-31 - 15275 COLLIER BLVD, 201/269, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-03 4550 luminary ave, NAPLES, FL 34119 -
CHANGE OF PRINCIPAL ADDRESS 2023-12-15 4550 luminary ave, NAPLES, FL 34119 -
REVOCATION OF VOLUNTARY DISSOLUT 2023-09-13 - -
VOLUNTARY DISSOLUTION 2023-08-07 - -
REGISTERED AGENT NAME CHANGED 2018-10-04 Naples Management Team Inc -
REINSTATEMENT 2018-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-17 15275 Collier Blvd. 201/269, NAPLES, FL 34119 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-24
Revocation of Dissolution 2023-09-13
Voluntary Dissolution 2023-08-07
AMENDED ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4567747700 2020-05-01 0455 PPP 15275 COLLIER BLVD #201 269, NAPLES, FL, 34119
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17847
Loan Approval Amount (current) 17847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34119-0099
Project Congressional District FL-26
Number of Employees 2
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18007.38
Forgiveness Paid Date 2021-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State