Entity Name: | AGRO-TURF OF NAPLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AGRO-TURF 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: | 10 Dec 1993 (31 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P93000084428 |
FEI/EIN Number |
82-5125773
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 850 25TH ST SW, NAPLES, FL, 34117, US |
Mail Address: | 850 25TH ST SW, NAPLES, FL, 34117, US |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENDOZA JUAN A | President | 850 25TH ST SW, NAPLES, FL, 34117 |
MENDOZA JUAN A | Agent | 850 25TH ST SW, NAPLES, FL, 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-28 | 850 25TH ST SW, NAPLES, FL 34117 | - |
CHANGE OF MAILING ADDRESS | 2021-01-28 | 850 25TH ST SW, NAPLES, FL 34117 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-28 | 850 25TH ST SW, NAPLES, FL 34117 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-14 | MENDOZA, JUAN A | - |
CANCEL ADM DISS/REV | 2008-06-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-02-06 |
ANNUAL REPORT | 2014-01-22 |
ANNUAL REPORT | 2013-02-19 |
ANNUAL REPORT | 2012-01-11 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State