Search icon

SG ENTERPRISES OF SWFL, INC. - Florida Company Profile

Company Details

Entity Name: SG ENTERPRISES OF SWFL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SG ENTERPRISES OF SWFL, 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: 18 Jun 2013 (12 years ago)
Document Number: P13000052485
FEI/EIN Number 46-2993707

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

Address: 18229 CAMELLIA RD, FORT MYERS, FL, 33967
Mail Address: 18229 CAMELLIA RD, FORT MYERS, FL, 33967
ZIP code: 33967
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACKE JEREMY J President 18229 CAMELLIA RD, FORT MYERS, FL, 33967
Macke Jeremy Agent 18229 CAMELLIA RD, FORT MYERS, FL, 33967

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000075997 CONI MAR BLINDS AND DESIGNS EXPIRED 2015-07-22 2020-12-31 - 18229 CAMELLIA RD., FORT MYERS, FL, 33967
G13000062453 ONSITE DRAPERY CLEANING AND MORE EXPIRED 2013-06-20 2018-12-31 - 18229 CAMELLIA RD, FORT MYERS, FL, 33967

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-28 Macke, Jeremy -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 18229 CAMELLIA RD, FORT MYERS, FL 33967 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State