Entity Name: | NAPLES RUBBER STAMP II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NAPLES RUBBER STAMP II, 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: | 15 Mar 1991 (34 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | S39442 |
FEI/EIN Number |
593064392
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2309 DAVIS BLVD, NAPLES, FL, 34104, US |
Mail Address: | 2309 DAVIS BLVD, NAPLES, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VANDERPLOEG DONNA | Secretary | 2309 DAVIS BLVD, NAPLES, FL, 34104 |
VAN DER PLOEG, ED | President | 2309 DAVIS BLVD., NAPLES, FL, 34104 |
VAN DER PLOEG, ED | Agent | 2309 DAVIS BLVD, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-05-11 | 2309 DAVIS BLVD, NAPLES, FL 34104 | - |
CHANGE OF MAILING ADDRESS | 1998-05-11 | 2309 DAVIS BLVD, NAPLES, FL 34104 | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-05-11 | 2309 DAVIS BLVD, NAPLES, FL 34104 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-07-22 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-06-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State