Search icon

SOUTHWEST BUILDING INC. - Florida Company Profile

Company Details

Entity Name: SOUTHWEST BUILDING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHWEST BUILDING 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: 14 Apr 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P06000054009
FEI/EIN Number 721615575

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

Address: 300 Pine Rd, Nokomis, FL, 34275, US
Mail Address: 300 PINE RD, NOKOMIS, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURT RONALD SCOTT President 300 Pine Rd., Nokomis, FL, 34275
BURT RONALD S Agent 300 Pine Rd, Nokomis, FL, 34275

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-01-29 BURT, RONALD SCOTT -
CHANGE OF MAILING ADDRESS 2021-01-29 300 Pine Rd, Nokomis, FL 34275 -
REINSTATEMENT 2021-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 300 Pine Rd, Nokomis, FL 34275 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 300 Pine Rd, Nokomis, FL 34275 -
REINSTATEMENT 2014-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2007-10-10 - -

Documents

Name Date
REINSTATEMENT 2021-01-29
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-05-22
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-16
AMENDED ANNUAL REPORT 2014-09-09
REINSTATEMENT 2014-02-25
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-08-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State