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 |
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 |
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 | - | - |
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 |
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