Search icon

SOUTH WEST CUSTOM PAINT & BODY WORK INC - Florida Company Profile

Company Details

Entity Name: SOUTH WEST CUSTOM PAINT & BODY WORK INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH WEST CUSTOM PAINT & BODY WORK 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: 09 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2015 (10 years ago)
Document Number: P08000107090
FEI/EIN Number 263842494

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

Address: 4022 GREEN BLVD, NAPLES, FL, 34116, US
Mail Address: 4022 GREEN BLVD, NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ORLANDO President 828 11th street sw, NAPLES, FL, 34117
Gastell Nurys Vice President 828 11th st sw, Naples, FL, 34117
RODRIGUEZ ORLANDO Agent 828 11th street sw, naples, FL, 34117

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 828 11th street sw, naples, FL 34117 -
REINSTATEMENT 2015-01-09 - -
REGISTERED AGENT NAME CHANGED 2015-01-09 RODRIGUEZ, ORLANDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-10-11 - -
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
J24000496834 ACTIVE 1000001003581 COLLIER 2024-07-26 2044-08-07 $ 2,613.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J24000496842 TERMINATED 1000001003582 COLLIER 2024-07-26 2034-08-07 $ 343.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J23000358853 TERMINATED 1000000959077 COLLIER 2023-07-18 2033-08-02 $ 759.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J23000358846 TERMINATED 1000000959076 COLLIER 2023-07-18 2043-08-02 $ 6,293.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J20000334595 TERMINATED 1000000865184 COLLIER 2020-10-09 2040-10-21 $ 1,582.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J19000758985 TERMINATED 1000000845839 COLLIER 2019-10-30 2039-11-20 $ 6,174.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J19000011716 ACTIVE 1000000808890 COLLIER 2018-12-21 2039-01-02 $ 5,468.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J18000649020 TERMINATED 1000000796492 COLLIER 2018-09-12 2038-09-19 $ 9,002.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J18000076067 TERMINATED 1000000771835 COLLIER 2018-02-12 2028-02-21 $ 220.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J18000076091 TERMINATED 1000000771859 COLLIER 2018-02-02 2038-02-21 $ 53.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State