Entity Name: | ANNE MARIE DEVITO, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ANNE MARIE DEVITO, INCORPORATED 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: | 26 May 1995 (30 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P95000041528 |
FEI/EIN Number |
650581192
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 1179, ESTERO, FL, 33929 |
Address: | 1852B 40TH TERR SW, B, NAPLES, FL, 34116 |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEBB KEVIN M | President | 1852B 40TH TERR SW, NAPLES, FL, 34116 |
WEBB KEVIN M | Agent | 1852B 40TH TERR SW, NAPLES, FL, 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-06-09 | 1852B 40TH TERR SW, B, NAPLES, FL 34116 | - |
REGISTERED AGENT NAME CHANGED | 2012-06-09 | WEBB, KEVIN M | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-06-09 | 1852B 40TH TERR SW, B, NAPLES, FL 34116 | - |
CHANGE OF MAILING ADDRESS | 2012-06-09 | 1852B 40TH TERR SW, B, NAPLES, FL 34116 | - |
CANCEL ADM DISS/REV | 2009-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000932189 | LAPSED | 1000000301354 | LEE | 2012-11-20 | 2022-12-05 | $ 570.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-08-05 |
ANNUAL REPORT | 2013-07-31 |
ANNUAL REPORT | 2012-06-09 |
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-03-09 |
REINSTATEMENT | 2009-10-22 |
ANNUAL REPORT | 2008-01-09 |
ANNUAL REPORT | 2007-01-24 |
ANNUAL REPORT | 2006-01-17 |
ANNUAL REPORT | 2005-02-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State