Search icon

GLENEAGLES OF NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: GLENEAGLES OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLENEAGLES 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 Oct 1993 (31 years ago)
Date of dissolution: 29 Jun 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jun 2006 (19 years ago)
Document Number: P93000072371
FEI/EIN Number 650448745

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

Address: 1625 HENDRY STREET, FORT MYERS, FL, 33901, US
Mail Address: 1625 HENDRY STREET, FORT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICOLLA JOSEPH R Director 19850 BRECKENRIDGE DR, ESTERO, FL, 33928
NICOLLA JOSEPH R Vice President 19850 BRECKENRIDGE DR, ESTERO, FL, 33928
CONSOER GEORGE L Agent KNOTT,CONSOER,EBELINI HART & SWETT P.A., FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-06-29 - -
CHANGE OF PRINCIPAL ADDRESS 2002-11-20 1625 HENDRY STREET, FORT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2002-11-20 1625 HENDRY STREET, FORT MYERS, FL 33901 -
REGISTERED AGENT NAME CHANGED 2002-11-20 CONSOER, GEORGE LJR -

Documents

Name Date
Voluntary Dissolution 2006-06-29
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-01-29
Reg. Agent Change 2002-11-20
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-03-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State