Search icon

BUILDING CONCEPTS OF NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: BUILDING CONCEPTS OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUILDING CONCEPTS 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: 29 Aug 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: P95000066763
FEI/EIN Number 650604918

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

Address: 9893 CLEAR LAKE CIR, NAPLES, FL, 34109, US
Mail Address: 9893 CLEAR LAKE CIR, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOSTO JOHN President 9893 CLEAR LAKE CIR, NAPLES, FL, 34109
TOSTO JOHN Agent 9893 CLEAR LAKE CIR, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-08-09 9893 CLEAR LAKE CIR, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2007-08-09 TOSTO, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2007-08-09 9893 CLEAR LAKE CIR, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2007-08-09 9893 CLEAR LAKE CIR, NAPLES, FL 34109 -
REINSTATEMENT 2006-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2008-06-16
ANNUAL REPORT 2007-08-09
REINSTATEMENT 2006-05-24
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2001-05-25
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-09-18
ANNUAL REPORT 1996-06-14
DOCUMENTS PRIOR TO 1997 1995-08-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State