Search icon

JEGO OF NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: JEGO OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEGO 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: 01 Oct 1992 (33 years ago)
Date of dissolution: 30 Sep 2005 (20 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 30 Sep 2005 (20 years ago)
Document Number: V69475
FEI/EIN Number 650364917

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

Address: 1991 HUNTER BOULEVARD, NAPLES, FL, 34116
Mail Address: 1991 HUNTER BOULEVARD, NAPLES, FL, 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEACH CATHERINE J President 1991 HUNTER BOULEVARD, NAPLES, FL, 34116
BEACH CATHERINE J Director 1991 HUNTER BOULEVARD, NAPLES, FL, 34116
GUIDRY CLAIRE J Vice President 1734 CARDINAL RD, JONESBORO, GA, 30236
GUIDRY CLAIRE J Director 1734 CARDINAL RD, JONESBORO, GA, 30236
BEACH CATHERINE J Treasurer 1991 HUNTER BOULEVARD, NAPLES, FL, 34116
STRECKFUSS GERALDINE J Secretary 1178-A AGRYLL CIRCLE, LAKEWOOD, NJ, 08701
STRECKFUSS GERALDINE J Director 1178-A AGRYLL CIRCLE, LAKEWOOD, NJ, 08701
BEACH CATHERINE J Agent 1991 HUNTER BOULEVARD, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2005-09-30 - -
REINSTATEMENT 1996-11-27 - -
CHANGE OF PRINCIPAL ADDRESS 1996-11-27 1991 HUNTER BOULEVARD, NAPLES, FL 34116 -
REGISTERED AGENT ADDRESS CHANGED 1996-11-27 1991 HUNTER BOULEVARD, NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 1996-11-27 1991 HUNTER BOULEVARD, NAPLES, FL 34116 -
REGISTERED AGENT NAME CHANGED 1996-11-27 BEACH, CATHERINE J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
CORAPVDWN 2005-09-30
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-02-03
ANNUAL REPORT 2000-04-03
ANNUAL REPORT 1999-03-02
ANNUAL REPORT 1998-02-13
ANNUAL REPORT 1997-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State