Search icon

THE WALK-IN CLINIC OF NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: THE WALK-IN CLINIC OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE WALK-IN CLINIC OF NAPLES, 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: 19 Jan 1993 (32 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P93000005927
FEI/EIN Number 650383693

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

Address: 1068 GOODLETTE ROAD NORTH, NAPLES, FL, 33940
Mail Address: 1068 GOODLETTE ROAD NORTH, NAPLES, FL, 33940
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYER VICTORIA Director 4989 GOLDEN GATE PARKWAY SUITE 343, GOLDEN GATE, FL, 33999
MEYER VICTORIA Agent 853 VANDERBILT BEACH RD., NAPLES, FL, 33963

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 1995-10-11 1068 GOODLETTE ROAD NORTH, NAPLES, FL 33940 -
CHANGE OF MAILING ADDRESS 1995-10-11 1068 GOODLETTE ROAD NORTH, NAPLES, FL 33940 -
REGISTERED AGENT ADDRESS CHANGED 1995-10-11 853 VANDERBILT BEACH RD., STE. 233, NAPLES, FL 33963 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 1994-08-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State