Search icon

THE BUSINESS NETWORK OF SOUTHWEST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: THE BUSINESS NETWORK OF SOUTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 18 Dec 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Oct 2006 (18 years ago)
Document Number: N03000010888
FEI/EIN Number 161692503

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

Mail Address: 7181 College Parkway, FORT MYERS, FL, 33907, US
Address: 7181 College Parkway STE 42, Fort Myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davi Mallika Treasurer 7181 College Parkway #42, FORT MYERS, FL, 33907
Niss Paul President 7181 College Parkway, Fort Myers, FL, 33907
Zaehringer Peter M Vice President 7181 College Parkway, Fort Myers, FL, 33907
GIBBS STEVEN J Agent 7181 College Parkway, FORT MYERS, FL, 33907
Burton Liz Secretary 7181 College Parkway, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 7181 College Parkway, 44, FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2023-03-03 7181 College Parkway STE 42, Fort Myers, FL 33907 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-01 7181 College Parkway STE 42, Fort Myers, FL 33907 -
REGISTERED AGENT NAME CHANGED 2010-02-05 GIBBS, STEVEN JESQ. -
CANCEL ADM DISS/REV 2006-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000621394 TERMINATED 1000000327117 LEE 2012-09-04 2032-09-26 $ 880.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State