Search icon

SOLID SURFACE TOPS OF SOUTHWEST FLORIDA, INC.

Company Details

Entity Name: SOLID SURFACE TOPS OF SOUTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Apr 2002 (23 years ago)
Document Number: P02000044081
FEI/EIN Number 010659507
Address: 1861 Benchmark Ave, FORT MYERS, FL, 33905, US
Mail Address: 1861 Benchmark Ave, FORT MYERS, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
BALENTINE JACK L Agent 1118 NW 17TH ST, CAPE CORAL, FL, 33993

Director

Name Role Address
BALENTINE JACK L Director 1118 NW 17 ST, CAPE CORAL, FL, 33993

President

Name Role Address
BALENTINE JACK L President 1118 NW 17 ST, CAPE CORAL, FL, 33993

Vice President

Name Role Address
BALENTINE GLENDA Vice President 1118 NW 17TH ST, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-16 1861 Benchmark Ave, FORT MYERS, FL 33905 No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-26 1861 Benchmark Ave, FORT MYERS, FL 33905 No data
REGISTERED AGENT NAME CHANGED 2005-05-02 BALENTINE, JACK L No data
REGISTERED AGENT ADDRESS CHANGED 2005-05-02 1118 NW 17TH ST, CAPE CORAL, FL 33993 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001107421 TERMINATED 1000000197042 LEE 2010-12-06 2030-12-08 $ 23,971.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State