Search icon

THREE N INVESTMENTS OF NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: THREE N INVESTMENTS OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THREE N INVESTMENTS 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: 07 Jun 1999 (26 years ago)
Date of dissolution: 17 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2023 (2 years ago)
Document Number: P99000052549
FEI/EIN Number 593584953

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

Mail Address: 3742 Arnold Ave, NAPLES, FL, 34104, US
Address: 2835 DAVIS BLVD, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOURSE MIKE Jr. Vice President 1361 26TH AVE. N., NAPLES, FL, 34103
NOURSE MARK APreside President 2536 LONGBOAT DR, NAPLES, FL, 34104
NOURSE MIKE J Agent 1360 26TH AVE. N., NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-17 - -
CHANGE OF MAILING ADDRESS 2018-03-14 2835 DAVIS BLVD, NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-08 2835 DAVIS BLVD, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-23 1360 26TH AVE. N., NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2003-10-24 NOURSE, MIKE JR -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-17
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State