Search icon

NAPLES STONE GALLERY INC - Florida Company Profile

Company Details

Entity Name: NAPLES STONE GALLERY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAPLES STONE GALLERY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Jan 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P17000001775
FEI/EIN Number 81-4852089

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

Address: 2054 Trade Center Way, NAPLES, FL, 34109, US
Mail Address: 2054 Trade Center Way, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE SOUZA CALEB C President 815 96TH NORTH AVE, NAPLES, FL, 34108
De Souza Kaio V Secretary 8036 Dancing Wind Ln, Naples, FL, 34119
Caleb DeSouza Agent 2054 Trade Center Way, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-09-28 2054 Trade Center Way, NAPLES, FL 34109 -
REINSTATEMENT 2023-09-28 - -
REGISTERED AGENT NAME CHANGED 2023-09-28 Caleb, DeSouza -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-06 2054 Trade Center Way, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2019-06-06 2054 Trade Center Way, NAPLES, FL 34109 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000063149 ACTIVE 11-2022-CA-1571-0001-XX CIRCUIT COURT, COLLIER COUNTY 2022-12-08 2028-02-15 $33,743.07 THOMAS J. YOUNG, 13890 WILLISGTON WAY, NAPLES, FLORIDA 34119
J21000022420 ACTIVE 1000000871530 COLLIER 2020-12-28 2041-01-20 $ 45,615.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J20000080552 TERMINATED 1000000858337 COLLIER 2020-01-31 2040-02-05 $ 4,495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J20000175899 ACTIVE 2019-CC-1455 COUNTY COURT, COLLIER COUNTY 2019-12-20 2025-03-23 $10,014.76 HOME & DESIGN MAGAZINE, INC., 809 WALKERBILT RD., SUITE 4, NAPLES, FLORIDA 34110
J20000175949 ACTIVE 2019-SC-2118 SMALL CLAIMS COURT COLLIER COU 2019-12-19 2025-03-23 $7374.85 HOME & DESIGN MAGAZINE, INC., 809 WALKERBILT RD., SUITE 4, NAPLES, FLORIDA 34110

Documents

Name Date
REINSTATEMENT 2023-09-28
Reg. Agent Resignation 2023-04-11
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-12-02
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-06-06
ANNUAL REPORT 2018-04-25
Domestic Profit 2017-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4692887804 2020-05-28 0455 PPP 2054 TRADE CENTER WAY, NAPLES, FL, 34109-6239
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17490
Loan Approval Amount (current) 17490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529029
Servicing Lender Name Intuit Financing Inc.
Servicing Lender Address 2550 Garcia Avenue, Mountainview, CA, 94043
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NAPLES, COLLIER, FL, 34109-6239
Project Congressional District FL-19
Number of Employees 3
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State