Entity Name: | SOUTHWEST FLORIDA FRANCHISE SERVICES OF LEE COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHWEST FLORIDA FRANCHISE SERVICES OF LEE COUNTY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Apr 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2017 (8 years ago) |
Document Number: | L67768 |
FEI/EIN Number |
650207303
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4900 PALM BEACH BLVD., FT. MYERS, FL, 33905 |
Mail Address: | PO BOX 152527, CAPE CORAL, FL, 33915 |
ZIP code: | 33905 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JUSTICE, MICHAEL L. | Director | 4516 COUNTRY CLUB BLVD., CAPE CORAL, FL, 33904 |
JUSTICE, MICHAEL L. | President | 4516 COUNTRY CLUB BLVD., CAPE CORAL, FL, 33904 |
JUSTICE, MICHAEL L. | Secretary | 4516 COUNTRY CLUB BLVD., CAPE CORAL, FL, 33904 |
PULLEY, JILL | Vice President | 1303 SE 24TH ST., CAPE CORAL, FL |
PULLEY, JILL | Director | 1303 SE 24TH ST., CAPE CORAL, FL |
BRETHAUER, JEAN | Vice President | 3818 S.E. 19TH AVE., CAPE CORAL, FL, 33904 |
BRETHAUER, JEAN | Director | 3818 S.E. 19TH AVE., CAPE CORAL, FL, 33904 |
JUSTICE, MICHAEL L. | Agent | 4900 PALM BEACH BLVD., FT. MYERS, FL, 33905 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-25 | JUSTICE, MICHAEL L. | - |
REINSTATEMENT | 2016-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-28 | 4900 PALM BEACH BLVD., FT. MYERS, FL 33905 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-21 | 4900 PALM BEACH BLVD., FT. MYERS, FL 33905 | - |
CHANGE OF MAILING ADDRESS | 2004-07-02 | 4900 PALM BEACH BLVD., FT. MYERS, FL 33905 | - |
REINSTATEMENT | 2000-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-05-03 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-06-27 |
REINSTATEMENT | 2017-10-03 |
REINSTATEMENT | 2016-10-25 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State