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 |
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 |
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 | - |
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 |
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