Search icon

SOUTHWEST INSTALLATION, CORP. - Florida Company Profile

Company Details

Entity Name: SOUTHWEST INSTALLATION, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHWEST INSTALLATION, CORP. 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: 19 Jul 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P05000100804
FEI/EIN Number 651254954

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

Address: 4204 20th St SW, LEHIGH ACRES, FL, 33976, US
Mail Address: 4204 20th St SW, LEHIGH ACRES, FL, 33976, US
ZIP code: 33976
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martinez Juan C President 4204 20th St SW, Lehigh Acres, FL, 33976
MARTINEZ JUAN C Agent 4204 20th St SW, LEHIGH ACRES, FL, 33976

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 4204 20th St SW, LEHIGH ACRES, FL 33976 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 4204 20th St SW, LEHIGH ACRES, FL 33976 -
CHANGE OF MAILING ADDRESS 2017-04-28 4204 20th St SW, LEHIGH ACRES, FL 33976 -
AMENDMENT 2015-11-30 - -
REGISTERED AGENT NAME CHANGED 2010-12-02 MARTINEZ, JUAN C -
REINSTATEMENT 2010-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000722170 TERMINATED 1000000175865 COLLIER 2010-06-15 2020-07-07 $ 1,487.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000675313 TERMINATED 1000000101910 4425 3389 2009-02-06 2029-02-18 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000675321 TERMINATED 1000000101911 4425 3404 2009-02-06 2029-02-18 $ 555.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-07-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
Amendment 2015-11-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State