Search icon

NAPLES BEEF'S, INC. - Florida Company Profile

Company Details

Entity Name: NAPLES BEEF'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAPLES BEEF'S, 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: 13 Oct 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P99000090374
FEI/EIN Number 651012024

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

Address: 4085 HANCOCK BRIDGE PARKWAY, 108, NORTH FT. MYERS, FL, 33903, US
Mail Address: 4085 HANCOCK BRIDGE PARKWAY, 108, NORTH FT. MYERS, FL, 33903, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ WILLIAM Director 107 HICKORY CREEK BOULEVARD, BRANDON, FL, 33511
MARTINEZ JOHN A Secretary 502 ISLE BAY DR, APOLLO BEACH, FL, 33572
MARTINEZ JOHN A Director 502 ISLE BAY DR, APOLLO BEACH, FL, 33572
BENNETT DAVID President 15771 CALOOSA CREEK CIRCLE, FT. MYERS, FL, 33908
BENNETT DAVID Director 15771 CALOOSA CREEK CIRCLE, FT. MYERS, FL, 33908
JOHN MARTINEZ C Agent 502 ISLE BAY DR, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-31 502 ISLE BAY DR, APOLLO BEACH, FL 33572 -
REINSTATEMENT 2007-03-31 - -
REGISTERED AGENT NAME CHANGED 2007-03-31 JOHN, MARTINEZ C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-10-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000587506 LAPSED 1000000231048 LEE 2011-09-01 2021-09-14 $ 1,326.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2008-12-24
REINSTATEMENT 2007-03-31
REINSTATEMENT 2005-10-10
REINSTATEMENT 2004-10-21
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-05-22
REINSTATEMENT 2000-10-25
Domestic Profit 1999-10-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State