Search icon

FLORIDA PLANT CO. OF NAPLES & PORT CHARLOTTE, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA PLANT CO. OF NAPLES & PORT CHARLOTTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA PLANT CO. OF NAPLES & PORT CHARLOTTE, 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: 22 May 1995 (30 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P95000040519
FEI/EIN Number 650585776

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

Address: 2244 Carnaby CT, Lehigh Acres, FL, 33973, US
Mail Address: 2244 Carnaby CT, Lehigh Acres, FL, 33973, US
ZIP code: 33973
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITZO RONALD W President 2244 Carnaby CT, Lehigh Acres, FL, 33973
MITZO RONALD W Director 2244 Carnaby CT, Lehigh Acres, FL, 33973
MITZO RONALD W Secretary 2244 Carnaby CT, Lehigh Acres, FL, 33973
Mitzo ZACHARY R Vice President 2244 Carnaby CT, Lehigh Acres, FL, 33973
Mitzo ZACHARY R President 2244 Carnaby CT, Lehigh Acres, FL, 33973
Mitzo ZACHARY R Director 2244 Carnaby CT, Lehigh Acres, FL, 33973
Mitzo ZACHARY R Treasurer 2244 Carnaby CT, Lehigh Acres, FL, 33973
MITZO RONALD W Agent 2244 Carnaby CT, Lehigh Acres, FL, 33973

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-23 2244 Carnaby CT, Lehigh Acres, FL 33973 -
CHANGE OF MAILING ADDRESS 2022-09-23 2244 Carnaby CT, Lehigh Acres, FL 33973 -
REGISTERED AGENT ADDRESS CHANGED 2022-09-23 2244 Carnaby CT, Lehigh Acres, FL 33973 -
REGISTERED AGENT NAME CHANGED 2022-04-30 MITZO, RONALD W -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-09-23
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-10-15
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-25

USAspending Awards / Financial Assistance

Date:
2021-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8854.00
Total Face Value Of Loan:
8854.00
Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8854.00
Total Face Value Of Loan:
8854.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8854
Current Approval Amount:
8854
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
8890.14
Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8854
Current Approval Amount:
8854
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
8882.62

Date of last update: 03 Jun 2025

Sources: Florida Department of State