Search icon

SUNCOAST PROPERTIES OF NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: SUNCOAST PROPERTIES OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNCOAST PROPERTIES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Sep 1995 (30 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 12 Sep 2005 (20 years ago)
Document Number: P95000072911
FEI/EIN Number 650617813

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

Address: 1101 5TH AVE SOUTH, NAPLES, FL, 34102, US
Mail Address: PO BOX 2293, NAPLES, FL, 34106
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLUMERT JANET Agent 1101 5TH AVE S, NAPLES, FL, 34102
BLUMERT JANET President 1101 5TH AVENUE SOUTH, NAPLES, FL
BLUMERT JANET Secretary 1101 5TH AVENUE SOUTH, NAPLES, FL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-11 1101 5TH AVE SOUTH, NAPLES, FL 34102 -
MERGER 2005-09-12 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000053389
CHANGE OF MAILING ADDRESS 2003-03-04 1101 5TH AVE SOUTH, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2001-01-31 1101 5TH AVE S, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 1999-09-24 BLUMERT, JANET -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State