Entity Name: | WHOLESALE SHUTTERS OF SOUTH WEST FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WHOLESALE SHUTTERS OF SOUTH WEST FLORIDA, 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: | 16 Jul 2015 (10 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: | P15000060637 |
FEI/EIN Number |
47-4534424
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 721 97th Ave. N., NAPLES, FL, 34108, US |
Address: | 721 97th Ave. N, NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ MARIO A | President | 721 97th Ave. N, NAPLES, FL, 34108 |
SANCHEZ MARIO A | Agent | 721 97th Ave. N, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-10-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-08 | 721 97th Ave. N, NAPLES, FL 34108 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-08 | SANCHEZ, MARIO A | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-08 | 721 97th Ave. N, NAPLES, FL 34108 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 721 97th Ave. N, NAPLES, FL 34108 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000353260 | TERMINATED | 1000000745896 | COLLIER | 2017-06-09 | 2037-06-21 | $ 4,949.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J17000121857 | TERMINATED | 1000000735790 | COLLIER | 2017-02-17 | 2027-03-03 | $ 1,413.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
REINSTATEMENT | 2021-10-08 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-13 |
Domestic Profit | 2015-07-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State