Entity Name: | NAPLES CONCRETE RESTORATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NAPLES CONCRETE RESTORATION, 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: | 11 Jan 1999 (26 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P99000003364 |
FEI/EIN Number |
650669728
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5770 SHIRLEY STREET, NAPLES, FL, 34109 |
Mail Address: | 5770 SHIRLEY STREET, NAPLES, FL, 34109 |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEL DUCA DAWN | President | 5770 SHIRLEY STREET, NAPLES, FL, 34109 |
DEL DUCA MICHAEL | Vice President | 5770 SHIRLEY STREET, NAPLES, FL, 34109 |
DEL DUCA MICHAEL | Secretary | 5770 SHIRLEY STREET, NAPLES, FL, 34109 |
WOOD DOUG | Agent | 1000 TAMIAMI TRAIL NORTH, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-08-11 | WOOD, DOUG | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-08-11 | 1000 TAMIAMI TRAIL NORTH, SUITE 401, NAPLES, FL 34102 | - |
CANCEL ADM DISS/REV | 2009-08-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-02 | 5770 SHIRLEY STREET, NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2004-04-02 | 5770 SHIRLEY STREET, NAPLES, FL 34109 | - |
Name | Date |
---|---|
REINSTATEMENT | 2009-08-11 |
ANNUAL REPORT | 2007-04-16 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-04-02 |
ANNUAL REPORT | 2003-01-16 |
ANNUAL REPORT | 2002-04-29 |
ANNUAL REPORT | 2001-02-23 |
ANNUAL REPORT | 2000-04-05 |
Domestic Profit | 1999-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State