Search icon

COST CONTROLS OF NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: COST CONTROLS OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COST CONTROLS 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: 15 Jan 1999 (26 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P99000004515
FEI/EIN Number 341755427

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

Address: 10550 Via Milano Dr., Miromar Lakes, FL, 33913, US
Mail Address: 10550 Via Milano Dr., Miromar Lakes, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERLENBACH MICHAEL R Director 10550 Via Milano Dr., Miromar Lakes, FL, 33913
ERLENBACH MICHAEL R Agent 10550 Via Milano Dr., Miromar Lakes, FL, 33913

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 10550 Via Milano Dr., Miromar Lakes, FL 33913 -
CHANGE OF MAILING ADDRESS 2016-03-09 10550 Via Milano Dr., Miromar Lakes, FL 33913 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 10550 Via Milano Dr., Miromar Lakes, FL 33913 -
REGISTERED AGENT NAME CHANGED 2005-02-02 ERLENBACH, MICHAEL R -

Documents

Name Date
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-07
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State