Search icon

MICHELANGELO OF NAPLES, INC. - Florida Company Profile

Company Details

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

MICHELANGELO 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 May 1997 (28 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P97000041299
FEI/EIN Number 650756659

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

Address: 755 12TH AVENUE SOUTH, NAPLES, FL, 34102
Mail Address: 755 12TH AVENUE SOUTH, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACCETTI ETTORE President 755 12TH AVE SOUTH, NAPLES, FL, 34102
CIANNI VALTER Director 755 12TH AVENUE SOUTH, NAPLES, FL, 34102
CIANNI VALTER Vice President 755 12TH AVENUE SOUTH, NAPLES, FL, 34102
LACCTTI ETTORE Agent 755 12TH AVENUE SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-12-01 755 12TH AVENUE SOUTH, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2025-12-01 755 12TH AVENUE SOUTH, NAPLES, FL 34102 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 1998-09-29 LACCTTI, ETTORE -

Documents

Name Date
ANNUAL REPORT 2002-03-24
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-04-02
ANNUAL REPORT 1998-09-29
Domestic Profit Articles 1997-05-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State