Search icon

S.W. FLORIDA CHILI, INC. - Florida Company Profile

Company Details

Entity Name: S.W. FLORIDA CHILI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S.W. FLORIDA CHILI, 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: 21 Jun 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Aug 2019 (6 years ago)
Document Number: M87200
FEI/EIN Number 650053970

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

Address: 531 14TH AVE NW, NAPLES, FL, 34120, US
Mail Address: 531 14TH AVE NW, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODENFELS GATES President 531 14th Ave NW, NAPLES, FL, 34120
RODENFELS GATES Agent 531 14TH AVE NW, NAPLES, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G92366005360 SKYLINE CHILI ACTIVE 1992-12-31 2027-12-31 - 5100 S. CLEVELAND AVE. #323, FORT MYERS, FL, 33907, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 531 14TH AVE NW, NAPLES, FL 34120 -
REINSTATEMENT 2019-08-13 - -
REGISTERED AGENT NAME CHANGED 2019-08-13 RODENFELS, GATES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-12-05 531 14TH AVE NW, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2016-12-05 531 14TH AVE NW, NAPLES, FL 34120 -
AMENDMENT 2015-03-10 - -
AMENDMENT 1995-02-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000384149 TERMINATED 1000000961010 LEE 2023-08-09 2043-08-16 $ 1,635.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J18000822858 TERMINATED 1000000807008 LEE 2018-12-10 2028-12-19 $ 508.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J18000034405 TERMINATED 1000000768508 COLLIER 2018-01-08 2038-01-24 $ 18,892.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J18000034413 TERMINATED 1000000768517 COLLIER 2018-01-08 2038-01-24 $ 25,395.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J17000386054 TERMINATED 1000000747028 LEE 2017-06-26 2037-07-06 $ 13,393.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J17000371692 TERMINATED 1000000747022 COLLIER 2017-06-16 2037-06-28 $ 10,941.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-05-16
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-10
REINSTATEMENT 2019-08-13
ANNUAL REPORT 2017-05-01
Off/Dir Resignation 2016-12-05
Reg. Agent Change 2016-12-05
ANNUAL REPORT 2016-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8254497803 2020-06-05 0455 PPP 710 TAMIAMI TRAIL NORTH, NAPLES, FL, 34102-8134
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95895
Loan Approval Amount (current) 95895
Undisbursed Amount 0
Franchise Name SKYLINE CHILI
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34102-8134
Project Congressional District FL-19
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96664.82
Forgiveness Paid Date 2021-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State