Search icon

SOUTHWEST SHEETMETAL & FABRICATION, INC.

Company Details

Entity Name: SOUTHWEST SHEETMETAL & FABRICATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Nov 2006 (18 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P06000144969
FEI/EIN Number 331149388
Address: 1875 SEWARD AVE, NAPLES, FL, 34109
Mail Address: 1875 SEWARD AVE, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ZBIKOWSKI NICK G Agent 1875 SEWARD AVE., NAPLES, FL, 34109

President

Name Role Address
MILLS BRUCE President 5359 GRAND CYPRESS CIR. #104, NAPLES, FL, 34109

Director

Name Role Address
MILLS BRUCE Director 5359 GRAND CYPRESS CIR. #104, NAPLES, FL, 34109
ROGERS JOE 3 Director 10151 SOUTH EAST CAROLINA ST., BONITA SPRINGS, FL, 34135
HICKS LANG Director 5222 JOHN ST., NAPLES, FL, 34113

Vice President

Name Role Address
ROGERS JOE 3 Vice President 10151 SOUTH EAST CAROLINA ST., BONITA SPRINGS, FL, 34135

Treasurer

Name Role Address
HICKS LANG Treasurer 5222 JOHN ST., NAPLES, FL, 34113

Secretary

Name Role Address
ZBIKOWSKI NICK Secretary 8880 E. COLONNADES CT. W. #424, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-09-03 1875 SEWARD AVE., NAPLES, FL 34109 No data
CANCEL ADM DISS/REV 2007-10-16 No data No data
REGISTERED AGENT NAME CHANGED 2007-10-16 ZBIKOWSKI, NICK GOFFICE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2008-09-03
REINSTATEMENT 2007-10-16
Domestic Profit 2006-11-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State