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 |
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 |
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 | - | - |
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 |
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