Search icon

NAPLES TOBACCO & CONVENIENCE STORE INC - Florida Company Profile

Company Details

Entity Name: NAPLES TOBACCO & CONVENIENCE STORE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAPLES TOBACCO & CONVENIENCE STORE 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: 08 Oct 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Apr 2024 (a year ago)
Document Number: P18000084676
FEI/EIN Number 832139805

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

Address: 7822 bucks run dr, Naples, FL, 34120, US
Mail Address: 7822 bucks run dr, Naples, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Begum Mst N President 7822 bucks run dr, Naples, FL, 34120
BEGUM NOOR Agent 7822 bucks run dr, Naples, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000040649 EDISON SMOKE AND VAPE ACTIVE 2023-03-29 2028-12-31 - 4460 CLEVELAND AVENUE, SUITE A, FORT MYERS, FL, 33901
G19000044211 FOOD MART EXPIRED 2019-04-08 2024-12-31 - 8901 TAMIAMI TRAIL N, NAPLES, FL, 34108
G18000116681 NAPLES VISION 2050 EXPIRED 2018-10-29 2023-12-31 - 11541 VILLA GRAND, APT. 819, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-15 7822 bucks run dr, Naples, FL 34120 -
CHANGE OF MAILING ADDRESS 2022-11-15 7822 bucks run dr, Naples, FL 34120 -
REGISTERED AGENT NAME CHANGED 2022-11-15 BEGUM, NOOR -
REGISTERED AGENT ADDRESS CHANGED 2022-11-15 7822 bucks run dr, Naples, FL 34120 -
REINSTATEMENT 2022-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2024-04-08
REINSTATEMENT 2022-11-15
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-10-08

Date of last update: 02 May 2025

Sources: Florida Department of State