Search icon

NAPLES MEDIA CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: NAPLES MEDIA CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAPLES MEDIA CONSULTANTS, 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 Dec 1995 (29 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: P96000000027
FEI/EIN Number 650641340

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

Address: 6319 BURNHAM ROAD, NAPLES, FL, 34119
Mail Address: 6319 BURNHAM ROAD, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
MOREY RONALD J Director 6319 BURNHAM ROAD, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-09 6319 BURNHAM ROAD, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2007-01-09 6319 BURNHAM ROAD, NAPLES, FL 34119 -
REINSTATEMENT 2004-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 1997-11-13 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 1997-11-13 - -
REGISTERED AGENT NAME CHANGED 1997-11-13 CORPORATION SERVICE COMPANY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-01-19
REINSTATEMENT 2004-11-09
ANNUAL REPORT 2003-08-22
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-01-24
ANNUAL REPORT 2000-01-26
ANNUAL REPORT 1999-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State