Search icon

NAPLES PREMIER REALTY, INC. - Florida Company Profile

Company Details

Entity Name: NAPLES PREMIER REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAPLES PREMIER REALTY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Apr 1998 (27 years ago)
Document Number: P98000035605
FEI/EIN Number 593512091

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

Address: 3003 TAMIAMI TRAIL N., #210, NAPLES, FL, 34103, US
Mail Address: MARK K. STOUT, CPA, PL, 2338 IMMOKALEE RD, NAPLES, FL, 34110, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LETTL ERICH President 2338 IMMOKALEE RD, NAPLES, FL, 34110
MARK K. STOUT, CPA, PL Agent -
LETTL ERICH Secretary 2338 IMMOKALEE RD, NAPLES, FL, 34110
LETTL ERICH Director 2338 IMMOKALEE RD, NAPLES, FL, 34110
STOUT MARK K Treasurer 2338 IMMOKALEE RD, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-28 3003 TAMIAMI TRAIL N., #210, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2018-04-30 Mark K. Stout, CPA, PL -
CHANGE OF PRINCIPAL ADDRESS 2017-02-21 3003 TAMIAMI TRAIL N., #210, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 999 VANDERBILT BEACH RD, SUITE 200, NAPLES, FL 34108 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State