Entity Name: | OLD NAPLES HOME REPAIR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OLD NAPLES HOME REPAIR, 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: | 13 Jan 2017 (8 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P17000005259 |
FEI/EIN Number |
81-5048691
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4821 KESWICK WAY, NAPLES, FL, 34105, US |
Mail Address: | 4821 KESWICK WAY, NAPLES, FL, 34105, US |
ZIP code: | 34105 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOCK ZACH | President | 2480 29TH AVE NE, NAPLES, FL, 34120 |
MASTERS KERRY P | Agent | 4821 KESWICK WAY, NAPLES, FL, 34105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-27 | 4821 KESWICK WAY, NAPLES, FL 34105 | - |
CHANGE OF MAILING ADDRESS | 2021-04-27 | 4821 KESWICK WAY, NAPLES, FL 34105 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-27 | MASTERS, KERRY P | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-27 | 4821 KESWICK WAY, NAPLES, FL 34105 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000228639 | ACTIVE | 1000000882526 | COLLIER | 2021-03-29 | 2041-05-12 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J20000124491 | TERMINATED | 1000000861054 | COLLIER | 2020-02-17 | 2030-02-26 | $ 797.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-28 |
Reg. Agent Change | 2021-04-27 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-02-15 |
AMENDED ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-05-01 |
Domestic Profit | 2017-01-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State