Search icon

AMERICAN CONSTRUCTION AND PLUMBING OF SWFL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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