Search icon

YE OLDE FOUNDRY SHOPPE, INC. - Florida Company Profile

Company Details

Entity Name: YE OLDE FOUNDRY SHOPPE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YE OLDE FOUNDRY SHOPPE, 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: 12 Mar 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P99000023248
FEI/EIN Number 593562461

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

Address: 3863 ENTERPRISE AVE., #7, NAPLES, FL, 34104
Mail Address: 3863 ENTERPRISE AVE., #7, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWARD DOUGLAS B Agent 3863 ENTERPRISE AVENUE #7, NAPLES, FL, 34104
HOWARD DOUGLAS B Director 7773 ORVIETO COURT, NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2009-10-01 3863 ENTERPRISE AVENUE #7, NAPLES, FL 34104 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2001-12-31 - -
REGISTERED AGENT NAME CHANGED 2001-12-31 HOWARD, DOUGLAS B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-11-03 3863 ENTERPRISE AVE., #7, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2000-11-03 3863 ENTERPRISE AVE., #7, NAPLES, FL 34104 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001139228 ACTIVE 1000000636526 COLLIER 2014-07-09 2034-12-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J14000422104 ACTIVE 1000000593738 COLLIER 2014-03-18 2034-04-03 $ 560.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000351762 ACTIVE 1000000209936 COLLIER 2011-04-20 2031-06-08 $ 7,364.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J10000250925 TERMINATED 1000000143421 COLLIER 2009-11-24 2030-02-16 $ 1,999.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000333970 TERMINATED 1000000070304 4325 0948 2008-01-29 2029-01-28 $ 1,800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000094978 TERMINATED 1000000070304 4325 0948 2008-01-29 2029-01-22 $ 1,800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J06000249305 TERMINATED 1000000033290 4098 1635 2006-08-31 2026-11-01 $ 18,432.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J06000073416 LAPSED 05-1529-CA COLLIER COUNTY COURT 2006-03-30 2011-04-10 $19,463.89 COMMERCE AND INDUSTRY INSURANCE COMPANY, P.O. BOX 382014, PITTSBURGH, PA 15250

Documents

Name Date
REINSTATEMENT 2009-10-01
ANNUAL REPORT 2008-08-27
ANNUAL REPORT 2007-05-30
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-06-22
ANNUAL REPORT 2003-06-06
ANNUAL REPORT 2002-06-20
ANNUAL REPORT 2001-12-31
Reg. Agent Resignation 2001-07-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State