Search icon

CAPITAL CONSTRUCTION OF SWF INC - Florida Company Profile

Company Details

Entity Name: CAPITAL CONSTRUCTION OF SWF INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPITAL CONSTRUCTION OF SWF 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: 17 Apr 2013 (12 years ago)
Document Number: P13000034610
FEI/EIN Number 30-0778945

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

Address: 1888 Bayshore Dr, Englewood, FL, 34223, US
Mail Address: 1888 Bayshore Dr, Englewood, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOOLF MICHAEL President 1888 Bayshore Dr, Englewood, FL, 34223
WOOLF MICHAEL Secretary 1888 Bayshore Dr, Englewood, FL, 34223
WOOLF MICHAEL Agent 1888 Bayshore Dr, Englewood, FL, 34223

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-19 1888 Bayshore Dr, Englewood, FL 34223 -
CHANGE OF MAILING ADDRESS 2020-01-19 1888 Bayshore Dr, Englewood, FL 34223 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-19 1888 Bayshore Dr, Englewood, FL 34223 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State