Search icon

BUILDCO OF SOUTHWEST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: BUILDCO OF SOUTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUILDCO OF SOUTHWEST FLORIDA, 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: 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: 20 Sep 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P00000089174
FEI/EIN Number 651038849

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

Address: 333 S TAMIAMI TRL STE 203, VENICE, FL, 34285
Mail Address: 333 S TAMIAMI TRL STE 203, VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER MICHAEL W Director 333 S TAMIAMI TRL STE 203, VENICE, FL, 34285
MILLER MICHAEL W President 333 S TAMIAMI TRL STE 203, VENICE, FL, 34285
MILLER MICHAEL W Secretary 333 S TAMIAMI TRL STE 203, VENICE, FL, 34285
MILLER MICHAEL W Agent 333 S TAMIAMI TRL, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-02 333 S TAMIAMI TRL STE 203, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2008-05-02 333 S TAMIAMI TRL STE 203, VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-02 333 S TAMIAMI TRL, STE 203, VENICE, FL 34285 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001221851 LAPSED 09-CC-007339 COUNTY COURT - HILLSBOROUGH 2009-05-14 2014-06-03 $12,485.36 STOCK BUILDING SUPPLY OF FLORIDA, INC., 511 SOUTH COLLINS STREET, PLANT CITY, FLORIDA 33563
J09001191278 LAPSED 2008 CA 009482 SC TWELFTH JUDICIAL CIRCUIT COURT 2009-03-27 2014-05-06 $90722.07 COUNTRY CUPBOARDS OF VENICE, INC., 158 JAMES ST., VENICE, FL 34285

Documents

Name Date
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-07-14
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State