Search icon

P.J. & S. OF S.W. FLORIDA, INC.

Company Details

Entity Name: P.J. & S. OF S.W. FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Feb 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Sep 2001 (23 years ago)
Document Number: P01000022218
FEI/EIN Number 651079419
Address: 600 nw 30th terrace, CAPE CORAL, FL, 33993, US
Mail Address: 600 nw 30th terrace, CAPE CORAL, FL, 33993, US
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
SW PROFESSIONAL SERVICES OF S. FLORIDA,INC Agent 17595 S Tamiami Tr #221, FT. MYERS, FL, 33908

President

Name Role Address
WIELZEN RENATO President 401 nw 24th terrace, CAPE CORAL, FL, 33993

Treasurer

Name Role Address
WIELZEN RENATO Treasurer 401 nw 24th terrace, CAPE CORAL, FL, 33993

Secretary

Name Role Address
RIEDEWALD PEARL Secretary 600 nw 30 terrace, CAPE CORAL, FL, 33993

Vice President

Name Role Address
Wielzen Marvin m Vice President 3815 andover cay blvd, Orlando, FL, 32825

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000055866 LEVEL-A-CERAMICS FLOORING ACTIVE 2021-04-23 2026-12-31 No data 600 NW 30TH TER, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-25 600 nw 30th terrace, CAPE CORAL, FL 33993 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 17595 S Tamiami Tr #221, FT. MYERS, FL 33908 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-31 600 nw 30th terrace, CAPE CORAL, FL 33993 No data
AMENDMENT 2001-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000841816 LAPSED 1000000616178 LEE 2014-04-24 2024-08-01 $ 583.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000943780 TERMINATED 1000000359014 LEE 2012-11-26 2022-12-05 $ 1,121.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State