Search icon

STATE WIDE INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: STATE WIDE INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STATE WIDE INDUSTRIES, 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: 14 Jul 1977 (48 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: 541252
FEI/EIN Number 591782884

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

Address: 11941 S. W. 172ND ST., MIAMI, FL, 33177
Mail Address: 11941 S. W. 172ND ST., MIAMI, FL, 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKEE ISRAEL Vice President 7951 SW 197TH TERR, MIAMI, FL, 33189
MCKEE, ROBERT L. SR. President 11941 S. W. 172ND ST., MIAMI, FL
MCKEE, ROBERT L, JR Treasurer 11941 S.W. 172ND ST, MIAMI, FL
MCKEE, WANDA L. Secretary 11941 S.W. 172ND ST., MIAMI, FL
MCKEE, SR., ROBERT L. Agent 11941 S. W. 172ND ST., MIAMI, FL, 33157
MCKEE, ROBERT L. SR. Director 11941 S. W. 172ND ST., MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 1995-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-02-09
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-02-07
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-02-17
ANNUAL REPORT 1997-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State