Entity Name: | SWFL TURN KEY MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SWFL TURN KEY MANAGEMENT, 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: | 18 Jun 2009 (16 years ago) |
Document Number: | P09000053153 |
FEI/EIN Number |
270393564
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 301 Gretchen Ave S, Lehigh Acres, FL, 33973, US |
Mail Address: | 301 Gretchen Ave S, Lehigh Acres, FL, 33973, US |
ZIP code: | 33973 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAHALAN JACOB J | President | 301 Gretchen Ave S, Lehigh Acres, FL, 33973 |
Jacob Cahalan | Agent | 301 Gretchen Ave S, Lehigh Acres, FL, 33973 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-01-12 | Jacob, Cahalan | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-26 | 301 Gretchen Ave S, Lehigh Acres, FL 33973 | - |
CHANGE OF MAILING ADDRESS | 2013-02-26 | 301 Gretchen Ave S, Lehigh Acres, FL 33973 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-26 | 301 Gretchen Ave S, Lehigh Acres, FL 33973 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State