Search icon

SOUTHWEST FLORIDA WATER SOLUTIONS CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOUTHWEST FLORIDA WATER SOLUTIONS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHWEST FLORIDA WATER SOLUTIONS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Oct 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Dec 2015 (10 years ago)
Document Number: P06000126170
FEI/EIN Number 205651703

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

Address: 50 21ST ST NW, NAPLES, FL, 34120, US
Mail Address: 50 21ST ST NW, NAPLES, FL, 34120, US
ZIP code: 34120
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETANCOURT OSCAR President 50 21ST ST NW, NAPLES, FL, 34120
BETANCOURT MABEL Vice President 50 21ST ST NW, NAPLES, FL, 34120
BETANCOURT MABEL Agent 50 21ST ST NW, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
AMENDMENT 2015-12-01 - -
CHANGE OF MAILING ADDRESS 2014-01-14 50 21ST ST NW, NAPLES, FL 34120 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-14 50 21ST ST NW, NAPLES, FL 34120 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-14 50 21ST ST NW, NAPLES, FL 34120 -
CANCEL ADM DISS/REV 2009-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000585948 TERMINATED 1000000224260 COLLIER 2011-07-01 2031-09-14 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-28

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17670.00
Total Face Value Of Loan:
17670.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$17,670
Date Approved:
2020-04-29
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,670
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $17,670

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State