Entity Name: | SW FLORIDA AUTOBROKERS OF FORT MYERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Apr 2011 (14 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P11000040473 |
FEI/EIN Number | 451993195 |
Address: | 815 JULY CIR, NORT FORT MYERS, FL, 33903 |
Mail Address: | 815 JULY CIR, NORT FORT MYERS, FL, 33903 |
ZIP code: | 33903 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Renfroe Ronald TSr. | Agent | 815 JULY CIR, NORT FORT MYERS, FL, 33903 |
Name | Role | Address |
---|---|---|
Renfroe Ronald TSr. | President | 1006 Green Acres dr, Jefferson City, TN, 37760 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000040993 | SW FLORIDA AUTOBROKERS OF FORT MYERS INC. | EXPIRED | 2011-04-27 | 2016-12-31 | No data | 15638 ANGELICA DR, ALVA, FL, 33920 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-01 | Renfroe, Ronald Talma, Sr. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-01 | 815 JULY CIR, NORT FORT MYERS, FL 33903 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000156281 | ACTIVE | 1000000778288 | LEE | 2018-04-02 | 2038-04-18 | $ 53,504.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J17000431561 | ACTIVE | 1000000750456 | LEE | 2017-07-14 | 2037-07-27 | $ 13,504.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-02-23 |
ANNUAL REPORT | 2013-03-09 |
ANNUAL REPORT | 2012-01-18 |
Domestic Profit | 2011-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State