Search icon

SOUTHWEST INTERNATIONAL CONSTRUCTION CORPORATION - Florida Company Profile

Company Details

Entity Name: SOUTHWEST INTERNATIONAL CONSTRUCTION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHWEST INTERNATIONAL CONSTRUCTION CORPORATION 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: 08 Apr 2008 (17 years ago)
Date of dissolution: 30 Jun 2021 (4 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 30 Jun 2021 (4 years ago)
Document Number: P08000035758
FEI/EIN Number 262356825

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

Address: 787 COMMERCE DR., SUITE 6, VENICE, FL, 34292, US
Mail Address: 1383 KIRKWOOD ST, SUITE 6, NORTH PORT, FL, 34288, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGALLE SOPPO B SHLD 618 S BIRD BAY DRIVE S-313, VENICE, FL, 34285
JONES CHERYL F SHLD 10914 RAMPART WAY, SILVER SPRINGS, MD, 20902
MBENGUE DANIEL NJOH SHLD 575 MAIN STREET, #207 N, NEW YORK, NY, 10044
HEINLEIN CHARLES D Agent 1383 KIRKWOOD ST, NORTH PORT, FL, 34288

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000163453 QUALITY HABITAT EXPIRED 2009-10-08 2014-12-31 - 103 TRIPLE DIAMOND BLDV, #12, NORTH VENICE, FL, 34275

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2017-04-24 787 COMMERCE DR., SUITE 6, VENICE, FL 34292 -
AMENDMENT 2017-04-24 - -
AMENDMENT 2016-10-31 - -
REGISTERED AGENT NAME CHANGED 2016-10-24 HEINLEIN, CHARLES DOUGLAS -
AMENDMENT 2012-04-16 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-22 1383 KIRKWOOD ST, SUITE 6, NORTH PORT, FL 34288 -
CHANGE OF PRINCIPAL ADDRESS 2010-11-22 787 COMMERCE DR., SUITE 6, VENICE, FL 34292 -
REINSTATEMENT 2010-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000412850 ACTIVE 1000000932170 SARASOTA 2022-08-25 2042-08-31 $ 1,590.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J18000626002 ACTIVE 1000000796086 SARASOTA 2018-08-30 2028-09-05 $ 848.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J17000178725 ACTIVE 1000000738808 SARASOTA 2017-03-23 2027-03-30 $ 1,914.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J17000010084 ACTIVE 1000000730734 SARASOTA 2016-12-29 2037-01-04 $ 3,748.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J17000010092 ACTIVE 1000000730735 SARASOTA 2016-12-29 2037-01-04 $ 10,417.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J16000682868 TERMINATED 1000000724609 SARASOTA 2016-10-17 2036-10-21 $ 6,962.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
Off/Dir Resignation 2017-07-05
Amendment 2017-04-24
Amendment 2016-10-31
Reg. Agent Change 2016-10-24
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-20
Amendment 2012-04-16
ANNUAL REPORT 2012-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State