Search icon

SOUTHWEST 75 CORP. - Florida Company Profile

Company Details

Entity Name: SOUTHWEST 75 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHWEST 75 CORP. 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: 09 Oct 1989 (36 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: L21217
FEI/EIN Number 000000000

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

Address: 1950 COURTNEY DRIVE, SUITE 205, FORT MYERS, FL, 33901
Mail Address: 1950 COURTNEY DRIVE, SUITE 205, FORT MYERS, FL, 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION INFORMATION SERVICES, INC. Agent -
DECECCO, DOMINICK A. President 248 BAYSHORE DRIVE, CAPE CORAL, FL
DECECCO, DOMINICK A. Director 248 BAYSHORE DRIVE, CAPE CORAL, FL
D'ALESSIO, LOUIS Vice President 173 N. 6TH ST., SADDLEBROOK, NJ.
D'ALESSIO, LOUIS Secretary 173 N. 6TH ST., SADDLEBROOK, NJ.
D'ALESSIO, LOUIS Director 173 N. 6TH ST., SADDLEBROOK, NJ.
STERN, MIKE Vice President 5241 GULFSHORE BLVD. N., NAPLES, FL
STERN, MIKE Treasurer 5241 GULFSHORE BLVD. N., NAPLES, FL
STERN, MIKE Director 5241 GULFSHORE BLVD. N., NAPLES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State