Search icon

NEAPOLITAN DINNER THEATER, INC. - Florida Company Profile

Company Details

Entity Name: NEAPOLITAN DINNER THEATER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEAPOLITAN DINNER THEATER, 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: 08 Oct 1999 (26 years ago)
Date of dissolution: 24 Sep 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Sep 2007 (18 years ago)
Document Number: P99000089235
FEI/EIN Number 593602981

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

Address: 1025 PIPER BOULEVARD, NAPLES, FL, 34110
Mail Address: 1025 PIPER BOULEVARD, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLAZER STUART A Director 1025 PIPER BOULEVARD, NAPLES, FL, 34110
MARCUS BARRY M Director 1025 PIPER BOULEVARD, NAPLES, FL, 34110
WAINSTEIN MICHAEL Agent C/O NAPLES DINNER THEATRE, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-08 1025 PIPER BOULEVARD, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2003-01-08 1025 PIPER BOULEVARD, NAPLES, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2001-11-15 C/O NAPLES DINNER THEATRE, 1025 PIPER BLVD, NAPLES, FL 34110 -
REGISTERED AGENT NAME CHANGED 2001-11-15 WAINSTEIN, MICHAEL -
REINSTATEMENT 2001-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
Voluntary Dissolution 2007-09-24
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-01-29
ANNUAL REPORT 2004-01-30
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-02-24
ANNUAL REPORT 2001-11-15
ANNUAL REPORT 2000-02-03
Domestic Profit 1999-10-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State