Search icon

SOUTHWEST INSTALLATION, CORP.

Company Details

Entity Name: SOUTHWEST INSTALLATION, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jul 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P05000100804
FEI/EIN Number 651254954
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

Agent

Name Role Address
MARTINEZ JUAN C Agent 4204 20th St SW, LEHIGH ACRES, FL, 33976

President

Name Role Address
Martinez Juan C President 4204 20th St SW, Lehigh Acres, FL, 33976

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 4204 20th St SW, LEHIGH ACRES, FL 33976 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 4204 20th St SW, LEHIGH ACRES, FL 33976 No data
CHANGE OF MAILING ADDRESS 2017-04-28 4204 20th St SW, LEHIGH ACRES, FL 33976 No data
AMENDMENT 2015-11-30 No data No data
REGISTERED AGENT NAME CHANGED 2010-12-02 MARTINEZ, JUAN C No data
REINSTATEMENT 2010-12-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

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: 01 Feb 2025

Sources: Florida Department of State