Search icon

SOUTHWEST FLORIDA FRANCHISE SERVICES OF LEE COUNTY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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