Search icon

SW ARBOR CARE, INC. - Florida Company Profile

Company Details

Entity Name: SW ARBOR CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SW ARBOR CARE, 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: 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: 27 Jun 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P11000059169
FEI/EIN Number 452623701

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

Address: 6116 CR 561, CLERMONT, FL, 34714
Mail Address: P.O. Box 120981, CLERMONT, FL, 34712, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ALEX President 6116 SR 561, CLERMONT, FL, 34714
STRAUGH MICHAEL Vice President 112 ALEXANDRIA AVE, MINNEOLA, FL, 34715
SMITH CHRISTOPHER Secretary 5960 COUNTY ROAD 561, CLERMONT, FL, 34714
CASHWELL MICHAEL Chairman 9001 OTT WILLIAMS RD., CLERMONT, FL, 34711
CASHWELL MICHAEL President 9001 OTT WILLIAMS RD., CLERMONT, FL, 34711
SMITH ALEX Agent 6116 CR 561, CLERMONT, FL, 34714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-05-01 6116 CR 561, CLERMONT, FL 34714 -
AMENDMENT 2011-07-18 - -

Documents

Name Date
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-24
ANNUAL REPORT 2012-04-25
Amendment 2011-07-18
Domestic Profit 2011-06-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State