Search icon

OES OF NAPLES, INC. - Florida Company Profile

Company Details

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

OES 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: 08 Jul 1996 (29 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P96000057562
FEI/EIN Number 650681926

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

Mail Address: 999 VANDERBILT BEACH RD., SUITE 200, NAPLES, FL, 34108, US
Address: 2247 ROOSEVELT AVE., BERKELEY, CA, 94703, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRAUSS EDWARD T President 60 PANORAMIC WAY, BERKELEY, CA, 94704
STRAUSS EDWARD T Secretary 2247 ROOSEVELT AVE., BERKELEY, CA, 94703
WOLLMAN EDWARD E Agent 5129 CASTELLO DRIVE, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-04-20 - -
REGISTERED AGENT NAME CHANGED 2016-04-20 WOLLMAN, EDWARD E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-17 2247 ROOSEVELT AVE., BERKELEY, CA 94703 -
CHANGE OF MAILING ADDRESS 2010-04-05 2247 ROOSEVELT AVE., BERKELEY, CA 94703 -
CANCEL ADM DISS/REV 2007-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
REINSTATEMENT 2016-04-20
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-12-11
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-02-15
REINSTATEMENT 2007-10-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State