Search icon

SOUTH LAND INVESTING CORPORATION OF SOUTHWEST FLORIDA - Florida Company Profile

Company Details

Entity Name: SOUTH LAND INVESTING CORPORATION OF SOUTHWEST FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH LAND INVESTING CORPORATION OF SOUTHWEST FLORIDA 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: 13 Aug 1986 (39 years ago)
Date of dissolution: 03 Nov 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Nov 2016 (8 years ago)
Document Number: J28475
FEI/EIN Number 341560315

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

Address: 1365 N SHOOP AVE., WAUSEON, OH, 43567
Mail Address: PO BOX 365, WAUSEON, OH, 43567
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBER, LAWRENCE L. President 840 LANE 440 LAKE JAMES, ANGOLA, IN, 46703
PATTERSON, JUNE Agent 2030 MARYLAND AVE, ENGLEWOOD, FL, 34224
WEBER, LAWRENCE L. Director 840 LANE 440 LAKE JAMES, ANGOLA, IN, 46703

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-13 1365 N SHOOP AVE., WAUSEON, OH 43567 -
CHANGE OF MAILING ADDRESS 2005-01-11 1365 N SHOOP AVE., WAUSEON, OH 43567 -
REGISTERED AGENT ADDRESS CHANGED 2000-01-21 2030 MARYLAND AVE, ENGLEWOOD, FL 34224 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-11-03
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-15
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-02-23
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State