Search icon

NAPLES TRUCK AND TIRE INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NAPLES TRUCK AND TIRE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAPLES TRUCK AND TIRE 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: 08 Nov 2017 (8 years ago)
Date of dissolution: 26 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Aug 2023 (2 years ago)
Document Number: P17000090128
FEI/EIN Number 82-3359180

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

Address: 3884 PROSPECT AVE, NAPLES, FL, 34104, US
Mail Address: PO BOX 12335, Naples, FL, 34101, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Georges Jalix President 3884 PROSPECT AVE, NAPLES, FL, 34104
Georges Jalix Agent 3884 PROSPECT AVE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-26 - -
CHANGE OF MAILING ADDRESS 2021-05-01 3884 PROSPECT AVE, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2020-09-05 Georges, Jalix -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 3884 PROSPECT AVE, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 3884 PROSPECT AVE, NAPLES, FL 34104 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000351500 ACTIVE 11-2023-CC-002624-0001-XX COLLIER COUNTY 2024-06-04 2029-06-06 $26,173.76 OHIO SECURITY INSURANCE COMPANY, 225 BORTHWICK AVENUE, PORTSMOUTH, NH 03801
J23000551846 ACTIVE 1000000968492 COLLIER 2023-11-06 2043-11-15 $ 7,775.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J23000551853 ACTIVE 1000000968494 COLLIER 2023-11-06 2033-11-15 $ 1,002.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J23000287441 ACTIVE 1000000954573 COLLIER 2023-05-31 2033-06-21 $ 505.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J23000287458 ACTIVE 1000000954575 COLLIER 2023-05-31 2043-06-21 $ 56,555.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J21000360143 TERMINATED 1000000892885 COLLIER 2021-06-29 2041-07-21 $ 9,446.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-08-26
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-05-01
AMENDED ANNUAL REPORT 2020-09-05
ANNUAL REPORT 2020-08-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-11-08

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
111537.00
Total Face Value Of Loan:
111537.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
111537
Current Approval Amount:
111537
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State