Entity Name: | CHAINS OF NAPLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHAINS OF NAPLES, 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: | 29 May 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: | S56992 |
FEI/EIN Number |
650273492
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11700 SW 77 AVENUE, PINECREST, FL, 33156, US |
Mail Address: | 11700 SW 77 AVENUE, PINECREST, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLLAZO EXPOSITO MARIA J | President | 11700 SW 77 AVENUE, PINECREST, FL, 33156 |
COLLAZO EXPOSITO MARIA J | Agent | 11700 SW 77 AVENUE, PINECREST, FL, 33156 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000047557 | DIMENSION | EXPIRED | 2012-05-22 | 2017-12-31 | - | 2634 E TAMIAMI TRAIL, NAPLES, FL, 34112 |
G12000038739 | MANSION | EXPIRED | 2012-04-24 | 2017-12-31 | - | 2634 E TAMIAMI TRAIL, NAPLES, FL, 34112 |
G11000085436 | EVOLUTION | EXPIRED | 2011-08-29 | 2016-12-31 | - | 2634 E TAMIAMI TRAIL, NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT | 2017-08-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-08-10 | COLLAZO EXPOSITO, MARIA J | - |
AMENDMENT | 2017-08-07 | - | - |
AMENDMENT | 2017-08-04 | - | - |
REINSTATEMENT | 2017-08-03 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001456558 | TERMINATED | 1000000526769 | COLLIER | 2013-09-09 | 2033-10-03 | $ 1,579.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J13000312588 | TERMINATED | 1000000442124 | COLLIER | 2013-01-30 | 2023-02-06 | $ 353.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
REINSTATEMENT | 2022-11-15 |
REINSTATEMENT | 2021-12-22 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-25 |
Amendment | 2017-08-10 |
Amendment | 2017-08-07 |
Amendment | 2017-08-04 |
REINSTATEMENT | 2017-08-03 |
Amendment | 2015-02-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State