Search icon

ALBA OF SWFL INC - Florida Company Profile

Company Details

Entity Name: ALBA OF SWFL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALBA 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: 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: 29 Jul 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P14000063693
FEI/EIN Number 47-1463910

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

Address: 4703 SW 16th Place, Cape Coral, FL, 33914, US
Mail Address: 4703 SW 16th Place, Cape Coral, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vushaj Lum President 4703 SW 16th Place, Cape Coral, FL, 33914
Code Marie BEsq. Agent 1308 SW 27th Terrace, Cape Coral, FL, 33914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000094463 ALBA OF SWFL INC EXPIRED 2014-09-16 2019-12-31 - 2104 DEL PRADO BLVD S, SUITE # 3, CAPE CORAL, FL, 33990
G14000078661 MOTOWN CONEY ISLAND EXPIRED 2014-07-30 2019-12-31 - 1713 SW 44TH ST, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-13 4703 SW 16th Place, Suite #3, Cape Coral, FL 33914 -
CHANGE OF MAILING ADDRESS 2017-07-13 4703 SW 16th Place, Suite #3, Cape Coral, FL 33914 -
REGISTERED AGENT NAME CHANGED 2017-07-13 Code, Marie B., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2017-07-13 1308 SW 27th Terrace, Cape Coral, FL 33914 -
AMENDMENT 2014-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000408409 TERMINATED 1000000828653 LEE 2019-06-01 2029-06-12 $ 2,279.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-07-13
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
Amendment 2014-10-09
Domestic Profit 2014-07-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State