Search icon

NAPLES HOME FASHION UPHOLSTERY, INC.

Company Details

Entity Name: NAPLES HOME FASHION UPHOLSTERY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Jun 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Apr 2019 (6 years ago)
Document Number: P96000053814
FEI/EIN Number 65-0680918
Address: 5350 SHIRLEY STREET, SUITE A, NAPLES, FL 34109
Mail Address: 5350 SHIRLEY STREET, SUITE A, NAPLES, FL 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CNOSSEN, THOMAS BARRY Agent 5350 SHIRLEY STREET, SUITE A, NAPLES, FL 34109

Vice President

Name Role Address
Cnossen, Patricia Vice President 5350 SHIRLEY STREET, SUITE A NAPLES, FL 34109

Director

Name Role Address
CNOSSEN, THOMAS BARRY Director 5350 SHIRLEY STREET, SUITE A NAPLES, FL 34109

President

Name Role Address
CNOSSEN, THOMAS BARRY President 5350 SHIRLEY STREET, SUITE A NAPLES, FL 34109

Secretary

Name Role Address
CNOSSEN, THOMAS BARRY Secretary 5350 SHIRLEY STREET, SUITE A NAPLES, FL 34109

Treasurer

Name Role Address
CNOSSEN, THOMAS BARRY Treasurer 5350 SHIRLEY STREET, SUITE A NAPLES, FL 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000121586 NAPLES HOME FASHION ACTIVE 2019-11-12 2029-12-31 No data 5350-A SHIRLEY ST UNIT A, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
AMENDMENT 2019-04-22 No data No data
AMENDMENT 2018-10-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-04 5350 SHIRLEY STREET, SUITE A, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2014-03-04 5350 SHIRLEY STREET, SUITE A, NAPLES, FL 34109 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-04 5350 SHIRLEY STREET, SUITE A, NAPLES, FL 34109 No data
AMENDMENT 2001-08-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-29
Amendment 2019-04-22
Amendment 2018-10-23
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6199417308 2020-04-30 0455 PPP 5350 A Shirley Street Unit A, NAPLES, FL, 34109-1877
Loan Status Date 2022-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60650
Loan Approval Amount (current) 60650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34109-1877
Project Congressional District FL-19
Number of Employees 7
NAICS code 811420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61816.47
Forgiveness Paid Date 2022-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State