Search icon

BEACHCOMBER REALTY OF NAPLES, INC. - Florida Company Profile

Company Details

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

BEACHCOMBER REALTY 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: 14 Apr 1994 (31 years ago)
Date of dissolution: 16 Feb 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Feb 1998 (27 years ago)
Document Number: P94000029453
FEI/EIN Number 650484201

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

Address: 290 5TH AVE S, NAPLES, FL, 34102
Mail Address: 290 5TH AVE S, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUCKETT HENRY D DPB 290 5TH AVE S., NAPLES, FL, 34102
PUCKETT HENRY D Agent 290 5TH AVE S, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 290 5TH AVE S, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2025-05-01 290 5TH AVE S, NAPLES, FL 34102 -
VOLUNTARY DISSOLUTION 1998-02-16 - -
REINSTATEMENT 1996-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 1995-06-12 290 5TH AVE S, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 1995-06-12 PUCKETT, HENRY D -

Documents

Name Date
Voluntary Dissolution 1998-02-16
ANNUAL REPORT 1997-03-07
REINSTATEMENT 1996-12-04
ANNUAL REPORT 1995-06-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State