Search icon

HOME SERVICES OF SOUTHWEST FLORIDA, CORP - Florida Company Profile

Company Details

Entity Name: HOME SERVICES OF SOUTHWEST FLORIDA, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOME SERVICES OF SOUTHWEST FLORIDA, CORP 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: 03 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Apr 2011 (14 years ago)
Document Number: P09000010283
FEI/EIN Number 264180087

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

Address: 5270 GOLDEN GATE PARKWAY, NAPLES, FL, 34116, US
Mail Address: 6280 BRITNEY LN, NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OROZCO LIBET President 3122 54TH ST SW, NAPLES, FL, 34116
ROMERO YOELVY Vice President 3122 54TH ST SW, NAPLES, FL, 34116
OROZCO LIBET Agent 3122 54TH ST SW, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-09 5270 GOLDEN GATE PARKWAY, 110-111, NAPLES, FL 34116 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-10 5270 GOLDEN GATE PARKWAY, 110-111, NAPLES, FL 34116 -
REINSTATEMENT 2011-04-12 - -
REGISTERED AGENT NAME CHANGED 2011-04-12 OROZCO, LIBET -
REGISTERED AGENT ADDRESS CHANGED 2011-04-12 3122 54TH ST SW, NAPLES, FL 34116 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State