Search icon

NAPLES AUTO TECH INC - Florida Company Profile

Company Details

Entity Name: NAPLES AUTO TECH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAPLES AUTO TECH 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 Oct 2017 (8 years ago)
Document Number: P17000080737
FEI/EIN Number 82-3043699

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

Address: 2363 KIRKWOOD AVE, NAPLES, FL, 34112, US
Mail Address: 2363 KIRKWOOD AVE, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ ORTIZ LUIS A President 2363 KIRKWOOD AVE, NAPLES, FL, 34112
RODRIGUEZ LOZANO MARIA R Secretary 2363 KIRKWOOD AVE, NAPLES, FL, 34112
MENDEZ ORTIZ LUIS A Agent 2363 KIRKWOOD AVE, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 2363 KIRKWOOD AVE, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2020-06-15 2363 KIRKWOOD AVE, NAPLES, FL 34112 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 2363 KIRKWOOD AVE, NAPLES, FL 34112 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-10-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6824597802 2020-06-02 0455 PPP 5418 LAUREL RIDGE LN APT 23, NAPLES, FL, 34116-4925
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5935.2
Loan Approval Amount (current) 5935.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34116-4925
Project Congressional District FL-26
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5998.67
Forgiveness Paid Date 2021-06-30
6563998409 2021-02-10 0455 PPS 2363 Kirkwood Ave, Naples, FL, 34112-4716
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10667
Loan Approval Amount (current) 10667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34112-4716
Project Congressional District FL-19
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10749.37
Forgiveness Paid Date 2021-11-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State