Search icon

S.W. CONTRACTORS, INC. OF FLORIDA

Company Details

Entity Name: S.W. CONTRACTORS, INC. OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 16 Jun 2020 (5 years ago)
Date of dissolution: 16 Aug 2022 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Aug 2022 (2 years ago)
Document Number: F20000002672
FEI/EIN Number 651272793
Address: 8333 NW 53RD ST, #450, DORAL, FL, 33166, US
Mail Address: 1320 WILLOW PASS ROAD, SUITE 600, CONCORD, CA, 94520
ZIP code: 33166
County: Miami-Dade
Place of Formation: CALIFORNIA

President

Name Role Address
WALD STEVE President 1340 Arnold Drive, Martinez, CA, 94553

Vice President

Name Role Address
WALD STEVE Vice President 1340 Arnold Drive, Martinez, CA, 94553

Secretary

Name Role Address
WALD STEVE Secretary 1340 Arnold Drive, Martinez, CA, 94553

Treasurer

Name Role Address
WALD STEVE Treasurer 1340 Arnold Drive, Martinez, CA, 94553

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000147945 SW FLOORING ACTIVE 2020-11-18 2025-12-31 No data 8333 NW 53RD STREET, SUITE 450, DORAL, FL, 33166
G20000087967 SW FLOORING CONTRACTORS ACTIVE 2020-07-24 2025-12-31 No data 8333 N.W. 53RD STREET, SUITE 450, DORAL, FL, 33166
G20000087972 SW TILE CONTRACTORS ACTIVE 2020-07-24 2025-12-31 No data 8333 N.W. 53RD STREET, SUITE 450, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-08-16 No data No data
CHANGE OF MAILING ADDRESS 2022-08-16 8333 NW 53RD ST, #450, DORAL, FL 33166 No data
REGISTERED AGENT CHANGED 2022-08-16 REGISTERED AGENT REVOKED No data

Documents

Name Date
WITHDRAWAL 2022-08-16
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-09
Foreign Profit 2020-06-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State