Search icon

SWFL RENTAL NETWORK, INC. - Florida Company Profile

Company Details

Entity Name: SWFL RENTAL NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SWFL RENTAL NETWORK, 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: 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: 29 Oct 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2014 (10 years ago)
Document Number: P07000118341
FEI/EIN Number 261317566

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

Address: 20043 Napa Loop, estero, FL, 33928, US
Mail Address: 20043 Napa Loop, estero, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Diaz David T President 20043 Napa Loop, Estero, FL, 33928
DIAZ DAVID T Agent 9800 4th St N, Saint Petersburg, FL, 33702

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000034354 LANTANA PROPERTY MANAGEMENT ACTIVE 2020-03-20 2025-12-31 - 7983 S RED BARON LN, WEST JORDAN, UT, 84081
G12000102199 CARNEY PROPERTY MANAGEMENT EXPIRED 2012-10-19 2017-12-31 - 2110 PONDELLA ROAD, CAPE CORAL, FL, 33909
G09012900341 SWFL INVESTMENT PROPERTIES EXPIRED 2009-01-10 2014-12-31 - 16442 RAINBOW MEADOWS CT, FT. MYERS, FL, 33908

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 18742 Ivywood Pl, Estero, FL 33928 -
CHANGE OF MAILING ADDRESS 2025-01-29 18742 Ivywood Pl, Estero, FL 33928 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-14 20043 Napa Loop, estero, FL 33928 -
CHANGE OF MAILING ADDRESS 2022-11-14 20043 Napa Loop, estero, FL 33928 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-23 9800 4th St N, Suite 200, Saint Petersburg, FL 33702 -
REINSTATEMENT 2014-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2010-05-04 DIAZ, DAVID T -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-07-23
ANNUAL REPORT 2019-05-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State