Search icon

ANNE MARIE DEVITO, INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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