Search icon

GLOBAL PROPERTIES OF NAPLES, INC. - Florida Company Profile

Company Details

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

GLOBAL PROPERTIES 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: 04 Feb 1997 (28 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P97000010887
FEI/EIN Number 593507098

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

Address: 13500 N. TAMIAMI TRAIL, SUITE 9, NAPLES, FL, 34110, US
Mail Address: 13500 N. TAMIAMI TRAIL, SUITE 9, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DARGAI LANA KAYE President 13500 N. TAMIAMI TRAIL N. SUITE #9, NAPLES, FL, 34110
DARGAI LANA KAYE Director 13500 N. TAMIAMI TRAIL N. SUITE #9, NAPLES, FL, 34110
GALY ALBERT J Vice President 13500 N. TAMIAMI TRAIL N. SUITE #9, NAPLES, FL, 34110
HURT WILLIAM Secretary 13500 N. TAMIAMI TRAIL N. SUITE #9, NAPLES, FL, 34110
HURT WILLIAM Treasurer 13500 N. TAMIAMI TRAIL N. SUITE #9, NAPLES, FL, 34110
LAWHON ANTHONY M Agent PARRISH, WHITE, LAWHON, MOORE, P.A., NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-15 13500 N. TAMIAMI TRAIL, SUITE 9, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2003-01-15 13500 N. TAMIAMI TRAIL, SUITE 9, NAPLES, FL 34110 -
REINSTATEMENT 2000-05-19 - -
REGISTERED AGENT ADDRESS CHANGED 2000-05-19 PARRISH, WHITE, LAWHON, MOORE, P.A., 2171 PINE RIDGE ROAD, STE. D, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2000-05-19 LAWHON, ANTHONY M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-04-27
REINSTATEMENT 2000-05-19
ANNUAL REPORT 1998-05-05
Domestic Profit Articles 1997-02-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State