Search icon

SOUTHWEST CONSTRUCTION, INC.

Company Details

Entity Name: SOUTHWEST CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Feb 2014 (11 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: P14000016324
FEI/EIN Number 46-4870958
Address: 15485 CORTONA WAY, NAPLES, FL, 34120, US
Mail Address: 15485 CORTONA WAY, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
FRASHERI EDRIT Agent 15485 CORTONA WAY, NAPLES, FL, 34120

President

Name Role Address
FRASHERI EDRIT President 16101 CALDERA LANE, NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000125890 SOUTHWEST FLOORING & MORE INC ACTIVE 2017-11-15 2027-12-31 No data 15485 CORTONA WAY, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-07 15485 CORTONA WAY, NAPLES, FL 34120 No data
NAME CHANGE AMENDMENT 2017-03-27 SOUTHWEST CONSTRUCTION, INC. No data
NAME CHANGE AMENDMENT 2016-12-12 SOUTHWEST REMODELING, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-30 15485 CORTONA WAY, NAPLES, FL 34120 No data
CHANGE OF MAILING ADDRESS 2016-03-30 15485 CORTONA WAY, NAPLES, FL 34120 No data

Documents

Name Date
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-02-28
AMENDED ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-07
Name Change 2017-03-27
Name Change 2016-12-12
ANNUAL REPORT 2016-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State