Search icon

SOUTHWEST TIMBER CO., INC. - Florida Company Profile

Company Details

Entity Name: SOUTHWEST TIMBER CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHWEST TIMBER CO., 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: 05 Apr 1985 (40 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: H50825
FEI/EIN Number 592527827

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

Address: 724 CAMP ROAD, EASTPOINT, FL, 32320
Mail Address: P.O. BOX 130, APALACHICOLA, FL, 32329-0130
ZIP code: 32320
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHR GEORGE J Officer PO BOX 130, APALACHICOLA, FL, 323290130
MAHR GEORGE J Director PO BOX 130, APALACHICOLA, FL, 323290130
MAHR GEORGE J Agent 212 AVENUE C, APALACHICOLA, FL, 32320

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-05 212 AVENUE C, APALACHICOLA, FL 32320 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-05 724 CAMP ROAD, EASTPOINT, FL 32320 -
CANCEL ADM DISS/REV 2008-04-14 - -
CHANGE OF MAILING ADDRESS 2008-04-14 724 CAMP ROAD, EASTPOINT, FL 32320 -
REGISTERED AGENT NAME CHANGED 2008-04-14 MAHR, GEORGE J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2004-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1992-08-07 - -

Documents

Name Date
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-02-05
REINSTATEMENT 2008-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State