Entity Name: | CELEBRITY HOUSE OF NAPLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CELEBRITY HOUSE 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 Jun 1998 (27 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | P98000052112 |
FEI/EIN Number |
593517303
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1661 OLD HENDERSON RD., COLUMBUS, OH, 43220 |
Mail Address: | 1661 OLD HENDERSON RD., COLUMBUS, OH, 43220 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIESKY JAMES H | Agent | 1000 TAMIAMI TRL N STE 201, NAPLES, FL, 34102 |
HAZELBAKER RALPH | President | 1661 OLD HENDERSON RD., COLUMBUS, OH, 43220 |
HAZELBAKER RALPH | Director | 1661 OLD HENDERSON RD., COLUMBUS, OH, 43220 |
HAZELBAKER BILLIE | Vice President | 1661 OLD HENDERSON RD., COLUMBUS, OH, 43220 |
EVERETT SHARON A | Secretary | 1661 OLD HENDERSON RD., COLUMBUS, OH, 43220 |
EVENSON K. ROBERT J | Treasurer | 1661 OLD HENDERSON RD., COLUMBUS, OH, 43220 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-05-17 | SIESKY, JAMES H | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-05-17 | 1000 TAMIAMI TRL N STE 201, NAPLES, FL 34102 | - |
REINSTATEMENT | 2002-01-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-04-18 |
ANNUAL REPORT | 2004-05-17 |
Reg. Agent Resignation | 2004-03-26 |
ANNUAL REPORT | 2003-04-14 |
REINSTATEMENT | 2002-01-15 |
ANNUAL REPORT | 2000-04-25 |
ANNUAL REPORT | 1999-03-17 |
Domestic Profit | 1998-06-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State