Search icon

SOUTHWEST TRUCKING, INC - Florida Company Profile

Company Details

Entity Name: SOUTHWEST TRUCKING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHWEST TRUCKING, 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: 07 Aug 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P15000066926
FEI/EIN Number 26-3063800

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

Address: 516 Westdale Ave, Lehigh Acres, FL, 33972, US
Mail Address: 516 Westdale Ave, APT 801, Lehigh Acres, FL, 33972, US
ZIP code: 33972
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ ANTONIO President 516 Westdale Ave, Lehigh Acres, FL, 33972
RUIZ MARLENE Vice President 516 Westdale Ave, Lehigh Acres, FL, 33972
RUIZ ANTONIO Agent 516 Westdale Ave, Lehigh Acres, FL, 33972

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 516 Westdale Ave, APT 801, Lehigh Acres, FL 33972 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 516 Westdale Ave, Lehigh Acres, FL 33972 -
CHANGE OF MAILING ADDRESS 2022-04-20 516 Westdale Ave, Lehigh Acres, FL 33972 -
AMENDMENT 2018-09-06 - -
REGISTERED AGENT NAME CHANGED 2018-02-27 RUIZ, ANTONIO -
AMENDMENT 2017-06-16 - -
AMENDMENT 2017-05-23 - -
AMENDMENT 2016-07-01 - -

Documents

Name Date
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-14
Amendment 2018-09-06
ANNUAL REPORT 2018-02-27
Amendment 2017-06-16
Amendment 2017-05-23
ANNUAL REPORT 2017-01-18
Amendment 2016-07-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State