Entity Name: | AMERICAN CONSTRUCTION AND PLUMBING OF SWFL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICAN CONSTRUCTION AND PLUMBING OF SWFL, 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: | 06 Aug 2007 (18 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P07000088376 |
FEI/EIN Number |
260682043
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2094 BEACON MANOR DR., FORT MYERS, FL, 33907, US |
Mail Address: | 2094 BEACON MANOR DR., FORT MYERS, FL, 33907, US |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURROWS JOHN W | President | 15701 COUNTRY COURT, FORT MYERS, FL, 33912 |
BURROWS JOHN W | Vice President | 15701 COUNTRY COURT, FORT MYERS, FL, 33912 |
BURROWS JOHN W | Secretary | 15701 COUNTRY COURT, FORT MYERS, FL, 33912 |
BURROWS JOHN W | Treasurer | 15701 COUNTRY COURT, FORT MYERS, FL, 33912 |
BURROWS JOHN W | Agent | 2094 BEACON MANOR DR., FORT MYERS, FL, 33907 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000046419 | AMERICAN CONSTRUCTION AND PLUMBING | EXPIRED | 2010-05-27 | 2015-12-31 | - | 15701 COUNTRY CT., FORT MYERS, FL, 33912 |
G10000033908 | ALL AMERICAN K-9 DETECTIVE SERVICE | EXPIRED | 2010-04-16 | 2015-12-31 | - | 15701 COUNTRY COURT, FORT MYERS, FL, 33912 |
G10000016325 | ALL AMERICAN SERVICES, INC | EXPIRED | 2010-02-19 | 2015-12-31 | - | 15701 COUNTRY COURT, FT MYERS, FL, 33912 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-11-14 | 2094 BEACON MANOR DR., FORT MYERS, FL 33907 | - |
AMENDMENT | 2014-11-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-11-14 | 2094 BEACON MANOR DR., FORT MYERS, FL 33907 | - |
CHANGE OF MAILING ADDRESS | 2014-11-14 | 2094 BEACON MANOR DR., FORT MYERS, FL 33907 | - |
NAME CHANGE AMENDMENT | 2011-02-07 | AMERICAN CONSTRUCTION AND PLUMBING OF SWFL, INC. | - |
NAME CHANGE AMENDMENT | 2009-06-30 | ALL AMERICAN PLUMBING & CONSTRUCTION, INC. | - |
CANCEL ADM DISS/REV | 2009-02-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000265912 | ACTIVE | 1000000710138 | LEE | 2016-04-11 | 2026-04-20 | $ 7,283.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J13000505314 | LAPSED | 1000000467585 | LEE | 2013-01-31 | 2023-02-27 | $ 2,459.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J11000804471 | LAPSED | 10-319-D7 | LEON | 2011-10-03 | 2016-12-12 | $23,566.40 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FLORIDA 32399-4228 |
J11000528419 | LAPSED | 1000000227780 | LEE | 2011-07-29 | 2021-08-17 | $ 1,332.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-29 |
Amendment | 2014-11-14 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-26 |
Name Change | 2011-02-07 |
FEI# | 2010-06-09 |
Date of last update: 02 May 2025
Sources: Florida Department of State