Search icon

GOLDEN RETREAT OF NAPLES INC - Florida Company Profile

Company Details

Entity Name: GOLDEN RETREAT OF NAPLES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDEN RETREAT OF NAPLES 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: 06 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2018 (6 years ago)
Document Number: P16000096221
FEI/EIN Number 81-4617481

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

Address: 3670 58 AVE. N.E., NAPLES, FL, 34120
Mail Address: 3670 58 AVE. N.E., NAPLES, FL, 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1417458621 2018-02-22 2018-02-22 3670 58TH AVE NE, NAPLES, FL, 341202482, US 3670 58TH AVE NE, NAPLES, FL, 341202482, US

Contacts

Phone +1 239-213-4257
Fax 2392312296

Authorized person

Name ALICIA V HEGUI
Role OWNER/ADMIN.
Phone 2395717868

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number 13127
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
HEGUI ALICIA V President 3670 58 AVE. N.E., NAPLES, FL, 34120
HEGUI ALICIA V Agent 3670 58 AVE. N.E., NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-11-02 - -
REGISTERED AGENT NAME CHANGED 2018-11-02 HEGUI, ALICIA V -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-12
REINSTATEMENT 2018-11-02
ANNUAL REPORT 2017-04-27
Domestic Profit 2016-12-06

Date of last update: 01 May 2025

Sources: Florida Department of State