Search icon

NAPOLEON DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: NAPOLEON DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAPOLEON DEVELOPMENT CORPORATION 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: 25 Feb 1991 (34 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: S34118
FEI/EIN Number 650350139

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

Address: 375 NE 54 ST, #8, MIAMI, FL, 33137-2900
Mail Address: 575 SW HALIFAX AVE, PT. ST. LUCIE, FL, 34953, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAPOLEON ELIMA President 575 SW HALIFAX AVE, PORT ST LUCIE, FL, 34953
NAPOLEON ODETTE Director 575 SW HALIFAX AVE, PORT ST LUCIE, FL, 34953
NAPOLEON ELIMA Agent 375 NE 54 ST, MIAMI, FL, 331372900

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-21 375 NE 54 ST, SUITE #8, MIAMI, FL 33137-2900 -
CHANGE OF MAILING ADDRESS 2008-04-30 375 NE 54 ST, #8, MIAMI, FL 33137-2900 -
CHANGE OF PRINCIPAL ADDRESS 2005-03-23 375 NE 54 ST, #8, MIAMI, FL 33137-2900 -
REINSTATEMENT 2002-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2094-11-27
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-03-23
ANNUAL REPORT 2004-05-01
ANNUAL REPORT 2003-04-25
REINSTATEMENT 2002-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State