Search icon

WILDCAT INVESTORS OF NAPLES, INC. - Florida Company Profile

Company Details

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

WILDCAT INVESTORS 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: 10 Dec 1997 (27 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P97000104153
FEI/EIN Number 593488580

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

Address: 2001 Deerfield Circle, NAPLES, FL, 34109, US
Mail Address: 2001 Deerfield Circle, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALTESE BEN J President 2001 Deerfield Circle, NAPLES, FL, 34109
MALTESE BEN J Director 2001 Deerfield Circle, NAPLES, FL, 34109
MANSOUR GERALD G Vice President 5141 GATEWAY CENTRE, SUITE 400, FLINT, MI, 48507
MANSOUR GERALD G Director 5141 GATEWAY CENTRE, SUITE 400, FLINT, MI, 48507
MANSOUR GERALD J Secretary 5141 Gateway Centre, Flint, MI, 48507
MANSOUR GERALD J Treasurer 5141 Gateway Centre, Flint, MI, 48507
MANSOUR GERALD J Director 5141 Gateway Centre, Flint, MI, 48507
MALTESE BEN J Agent 2001 Deerfield Circle, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 2001 Deerfield Circle, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2013-05-01 2001 Deerfield Circle, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 2001 Deerfield Circle, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2004-02-26 MALTESE, BEN J -

Documents

Name Date
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-02-07
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State