Search icon

JML CONSTRUCTION OF NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: JML CONSTRUCTION OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JML CONSTRUCTION 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: 16 Oct 1995 (30 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P95000079196
FEI/EIN Number 650626476

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

Address: 171 PERKINS DRIVE, NAPLES, FL, 34119, US
Mail Address: 171 PERKINS DRIVE, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIETZ CLAYTON D Director 171 PERKINS DRIVE, NAPLES, FL, 34119
LIETZ PATRICIA G Director 171 PERKINS DRIVE, NAPLES, FL, 34119
LIETZ CLAYTON D Agent 171 PERKINS DRIVE, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-16 171 PERKINS DRIVE, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 1998-03-16 171 PERKINS DRIVE, NAPLES, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 1998-03-16 171 PERKINS DRIVE, NAPLES, FL 34119 -

Documents

Name Date
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-05-12
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-03-16
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State