Search icon

NAPLES TITLE COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: NAPLES TITLE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAPLES TITLE COMPANY, 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: 12 Nov 1996 (28 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P96000092424
FEI/EIN Number 582303050

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

Address: 649 5TH AVENUE SOUTH, NAPLES, FL, 34102
Mail Address: C/O LSMITH, 13243 ARGYLE, SOUTHGATE, MI, 48195
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH LAURI A President 649 5TH AVENUE SOUTH, NAPLES, FL, 34102
SMITH LAURI A Secretary 649 5TH AVENUE SOUTH, NAPLES, FL, 34102
SMITH LAURI A Treasurer 649 5TH AVENUE SOUTH, NAPLES, FL, 34102
SMITH LAURI A Director 649 5TH AVENUE SOUTH, NAPLES, FL, 34102
AMERILAWYER CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 649 5TH AVENUE SOUTH, NAPLES, FL 34102 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
Off/Dir Resignation 2000-04-10
ANNUAL REPORT 1997-05-09
DOCUMENTS PRIOR TO 1997 1996-11-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State