Search icon

SOUTHWEST GLASS AND MIRROR, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHWEST GLASS AND MIRROR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHWEST GLASS AND MIRROR, 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 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2015 (10 years ago)
Document Number: P01000040171
FEI/EIN Number 81-1377010

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

Address: 5475 SHIRLEY ST, UNIT 5, NAPLES, FL, 34109
Mail Address: 5475 SHIRLEY ST, UNIT 5, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Woolley Michael President 5475 SHIRLEY ST UNIT 5, NAPLES, FL, 34109
Woolley Michael Agent 5475 SHIRLEY ST UNIT 5, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-06-30 Woolley, Michael -
REINSTATEMENT 2015-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-18 5475 SHIRLEY ST UNIT 5, NAPLES, FL 34109 -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2003-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000085517 TERMINATED 1000000038873 4165 1708 2007-01-05 2027-03-28 $ 9,272.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J06000155262 LAPSED 06-571-CC COLLIER COUNTY COURT 2006-06-26 2011-07-14 $13,763.36 AMERICAN HOME ASSURANCE COMPANY, P.O. BOX 382014, PITTSBURG, PA 15250
J06900012393 TERMINATED 05-1126-CA 20TH JUD CIR COLLIER CTY FL 2005-10-17 2011-08-23 $37894.09 R.H. DONNELLEY PUBLISHING & ADVERTISING, INC., 5000 COLLEGE BLVD., SUITE 201, OVERLAND PARK, KS 66211

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6468027308 2020-04-30 0455 PPP 5475 SHIRLEY ST #5, NAPLES, FL, 34109
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18541
Loan Approval Amount (current) 18541
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34109-0001
Project Congressional District FL-19
Number of Employees 4
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18786.35
Forgiveness Paid Date 2021-09-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State