Search icon

NAPLES IRON WORKS, INC.

Company Details

Entity Name: NAPLES IRON WORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 May 1997 (28 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P97000040481
FEI/EIN Number 59-3450174
Address: 4551 ARNOLD AVE, NAPLES, FL 34104
Mail Address: 4551 ARNOLD AVE, NAPLES, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SAUERWALD, JAMES W Agent 4551 ARNOLD AVE, NAPLES, FL 34109

President

Name Role Address
SAUERWALD, JAMES W President 4551 ARNOLD AVE, NAPLES, FL 34104

Secretary

Name Role Address
SAUERWALD, JAMES W Secretary 4551 ARNOLD AVE, NAPLES, FL 34104

Director

Name Role Address
SAUERWALD, JAMES W Director 4551 ARNOLD AVE, NAPLES, FL 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-31 4551 ARNOLD AVE, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2004-03-31 SAUERWALD, JAMES W No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-31 4551 ARNOLD AVE, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2004-03-31 4551 ARNOLD AVE, NAPLES, FL 34104 No data
REINSTATEMENT 2003-01-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000613948 LAPSED 2010CA005801 20TH JUDICIAL CIRCUIT COURT-FL 2011-08-12 2016-09-27 $410,759.46 WELLS FARGO BANK, N.A., 225 WATER STREET, 3RD FLOOR, JACKSONVILLE, FL 32202
J02000441778 TERMINATED 01022920032 03136 03064 2002-10-21 2007-11-07 $ 19,212.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3200 BAILEY LANE, SUITE 150, NAPLES, FL 341058506

Documents

Name Date
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-02-09
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-03-19
ANNUAL REPORT 2004-03-31
REINSTATEMENT 2003-01-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State