Search icon

N.C.M. OF COLLIER COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: N.C.M. OF COLLIER COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

N.C.M. OF COLLIER COUNTY, 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: 28 Sep 1993 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jan 2025 (2 months ago)
Document Number: P93000068784
FEI/EIN Number 650444315

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

Address: 5770 SHIRLEY STREET, NAPLES, FL, 34109, US
Mail Address: 5770 SHIRLEY STREET, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL DUCA MICHAEL President 5574 Dogwood Way, NAPLES, FL, 34116
MORGAN STEVE Vice President 9479 CORALEE AVENUE, ESTERO, FL, 33928
Del Duca Dawn Vice President 5574 Dogwood Way, Naples, FL, 34109
WOOD DOUGLAS A Agent 700 11th Street South, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
AMENDMENT 2025-01-29 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-05 700 11th Street South, #102, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-14 5770 SHIRLEY STREET, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2004-04-14 5770 SHIRLEY STREET, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 1998-06-15 WOOD, DOUGLAS A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002197449 TERMINATED 2007CA015368NC SARASOTA CIRCUIT 2009-10-01 2014-11-02 $168,997.52 FCCI INSURANCE COMPANY, 6300 UNIVERSITY PARKWAY, SARASOTA, FLORIDA 34240

Documents

Name Date
Amendment 2025-01-29
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-09
Off/Dir Resignation 2020-04-20
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State