Search icon

STH, INC. OF SWFL

Company Details

Entity Name: STH, INC. OF SWFL
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Aug 2011 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P11000077512
FEI/EIN Number 45-3157090
Address: 14891 CALUSA PALMS DRIVE, FORT MYERS, FL 33919
Mail Address: 14891 CALUSA PALMS DRIVE, FORT MYERS, FL 33919
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
McGuire Law, P.A. Agent 12670 NEW BRITTANY BLVD, SUITE 101, FORT MYERS, FL 33907

Director

Name Role Address
HENDRICKS, SCOTT T Director 14891 CALUSA PALMS DRIVE, FORT MYERS, FL 33919

President

Name Role Address
HENDRICKS, SCOTT T President 14891 CALUSA PALMS DRIVE, FORT MYERS, FL 33919

Secretary

Name Role Address
HENDRICKS, SCOTT T Secretary 14891 CALUSA PALMS DRIVE, FORT MYERS, FL 33919

Treasurer

Name Role Address
HENDRICKS, SCOTT T Treasurer 14891 CALUSA PALMS DRIVE, FORT MYERS, FL 33919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000109343 DAIRY QUEEN/ORANGE JULIUS EXPIRED 2011-11-09 2016-12-31 No data 14701 OLDE MILLPOND CT, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2021-02-14 McGuire Law, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-14 12670 NEW BRITTANY BLVD, SUITE 101, FORT MYERS, FL 33907 No data
CHANGE OF PRINCIPAL ADDRESS 2014-09-18 14891 CALUSA PALMS DRIVE, FORT MYERS, FL 33919 No data
CHANGE OF MAILING ADDRESS 2014-09-18 14891 CALUSA PALMS DRIVE, FORT MYERS, FL 33919 No data

Documents

Name Date
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3277227106 2020-04-11 0455 PPP 14891 Calusa Palms Dr, Fort Myers, FL, 33919-7775
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27141.3
Loan Approval Amount (current) 27141.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446159
Servicing Lender Name FineMark National Bank & Trust
Servicing Lender Address 12681 Creekside Lane, FORT MYERS, FL, 33919
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33919-7775
Project Congressional District FL-19
Number of Employees 9
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 446159
Originating Lender Name FineMark National Bank & Trust
Originating Lender Address FORT MYERS, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27400.82
Forgiveness Paid Date 2021-03-31
1516818406 2021-02-02 0455 PPS 14891 Calusa Palms Dr, Fort Myers, FL, 33919-7775
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37997.82
Loan Approval Amount (current) 37997.82
Undisbursed Amount 0
Franchise Name Dairy Queen Operating Agreement
Lender Location ID 446159
Servicing Lender Name FineMark National Bank & Trust
Servicing Lender Address 12681 Creekside Lane, FORT MYERS, FL, 33919
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33919-7775
Project Congressional District FL-19
Number of Employees 8
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 446159
Originating Lender Name FineMark National Bank & Trust
Originating Lender Address FORT MYERS, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38209.15
Forgiveness Paid Date 2021-08-27

Date of last update: 23 Feb 2025

Sources: Florida Department of State