Search icon

INDEPENDENT TITLE OF NAPLES, INC. - Florida Company Profile

Company Details

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

INDEPENDENT TITLE 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: 01 May 1995 (30 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P95000033733
FEI/EIN Number 650575068

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

Address: 5751 COPPER LEAF LN, NAPLES, FL, 34116, US
Mail Address: 5751 COPPER LEAF LN, NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALI MARYELLEN President 5751 COPPER LEAF LN, NAPLES, FL, 34116
LANGE ANNETTE Vice President 5751 COPPER LEAF LN, NAPLES, FL, 34116
LANGE ANNETTE President 5751 COPPER LEAF LN, NAPLES, FL, 34116
BONAQUIST JAMES A Agent 3550 E. TAMIAMI TRAIL, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 5751 COPPER LEAF LN, NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 2008-04-28 5751 COPPER LEAF LN, NAPLES, FL 34116 -

Documents

Name Date
Reg. Agent Resignation 2009-10-13
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-02-24
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-01-27
ANNUAL REPORT 2000-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State