Search icon

3LM OF NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: 3LM OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

3LM 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: 20 May 1997 (28 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P97000044521
FEI/EIN Number 593459261

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

Address: 5920 SHIRLEY ST., NAPLES, FL, 34109
Mail Address: 5920 SHIRLEY ST., NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYKINS CHARLES M Director 5920 SHIRLEY ST., NAPLES, FL, 34109
LYKINS CHARLES M President 5920 SHIRLEY ST., NAPLES, FL, 34109
LYKINS PAUL D Director 5920 SHIRLEY ST., NAPLES, FL, 34109
LYKINS PAUL D Vice President 5920 SHIRLEY ST., NAPLES, FL, 34109
LYKINS ANTHONY W Director 5920 SHIRLEY ST., NAPLES, FL, 34109
LYKINS ANTHONY W Secretary 5920 SHIRLEY ST., NAPLES, FL, 34109
MATHEIS RICHARD A Director 203 BAHIA PT., NAPLES, FL, 34103
MATHEIS RICHARD A Treasurer 203 BAHIA PT., NAPLES, FL, 34103
WEBRE HAROLD J Agent 4001 TAMIAMI TRL., N., STE. 300, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 1998-05-12
Domestic Profit Articles 1997-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State