Search icon

SWFLPC INC - Florida Company Profile

Company Details

Entity Name: SWFLPC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SWFLPC 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: 04 May 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P12000041982
FEI/EIN Number 46-1543705

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

Address: 2933 68TH ST SW, NAPLES, FL, 34105, US
Mail Address: 2933 68TH ST SW, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRIGUERO ERIC President 2933 68TH ST SW, NAPLES, FL, 34105
TRIGUERO ERIC Agent 2933 68TH ST SW, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-29 2933 68TH ST SW, NAPLES, FL 34105 -
REINSTATEMENT 2021-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-29 2933 68TH ST SW, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2021-10-29 2933 68TH ST SW, NAPLES, FL 34105 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-02-21 TRIGUERO, ERIC -
REINSTATEMENT 2015-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000227601 TERMINATED 1000000817758 COLLIER 2019-03-04 2029-03-27 $ 408.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J17000091183 TERMINATED 1000000732738 COLLIER 2017-01-20 2037-02-16 $ 479.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J13001578971 TERMINATED 1000000530012 COLLIER 2013-09-16 2033-10-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
REINSTATEMENT 2021-10-29
REINSTATEMENT 2015-02-21
Domestic Profit 2012-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State