Search icon

SOUTHWEST FLORIDA TECH HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHWEST FLORIDA TECH HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHWEST FLORIDA TECH HOLDINGS, 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: 21 Apr 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P04000066192
FEI/EIN Number 201447932

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

Address: 9299 COLLEGE PARKWAY, UNIT 8, FT. MYERS, FL, 33919
Mail Address: 9299 COLLEGE PARKWAY, UNIT 8, FT. MYERS, FL, 33919
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREDEMUS LAWRENCE G President 16150 BAYSIDE POINTE EAST, #1906, FT. MYERS, FL, 33908
MILLER KAREN S Vice President 109 MAJESTIC DRIVE, CHARLESTON, WV, 25313
MILLER KAREN S Secretary 109 MAJESTIC DRIVE, CHARLESTON, WV, 25313
BREDEMUS TIMOTHY C Agent 16150 BAYSIDE POINTE EAST, FT. MYERS, FL, 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-26 9299 COLLEGE PARKWAY, UNIT 8, FT. MYERS, FL 33919 -
REGISTERED AGENT ADDRESS CHANGED 2006-10-26 16150 BAYSIDE POINTE EAST, #1906, FT. MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2006-10-26 9299 COLLEGE PARKWAY, UNIT 8, FT. MYERS, FL 33919 -
REGISTERED AGENT NAME CHANGED 2006-10-26 BREDEMUS, TIMOTHY C -
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
J09000817568 ACTIVE 1000000109468 3947 1065 2009-02-09 2029-03-05 $ 401.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J10000063393 ACTIVE 1000000058170 LEE 2007-08-20 2030-02-15 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J10000063401 ACTIVE 1000000058173 LEE 2007-08-20 2030-02-15 $ 3,656.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
REINSTATEMENT 2006-10-26
ANNUAL REPORT 2005-02-15
Domestic Profit 2004-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State