Search icon

CHAINS OF NAPLES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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