Search icon

SOUTH WEST VENTILATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH WEST VENTILATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH WEST VENTILATION, 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: 14 Sep 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P15000076283
FEI/EIN Number 47-5157239

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

Address: 3557 Plover Ave, Naples, FL, 34117, US
Mail Address: 3557 Plover Ave, Naples, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS MICHAEL J President 3557 Plover Ave, Naples, FL, 34117
GOODMAN-WILLIAMS DAVID G Vice President 1131 Mulberry Court, Marco Island, FL, 34145
Goodman-Williams David G Agent 3557 Plover Ave, Naples, FL, 34117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000111725 NAPLES OUTDOOR LIVING EXPIRED 2017-10-10 2022-12-31 - 15869 DELASOL LANE, NAPLES, FL, 34110
G16000010390 T & M ALUMINUM EXPIRED 2016-01-28 2021-12-31 - 176 JAMES STREET, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-07 3557 Plover Ave, Unit 4, Naples, FL 34117 -
REGISTERED AGENT NAME CHANGED 2019-04-07 Goodman-Williams, David Glyn -
REGISTERED AGENT ADDRESS CHANGED 2019-04-07 3557 Plover Ave, Unit 5, Naples, FL 34117 -
CHANGE OF MAILING ADDRESS 2019-04-07 3557 Plover Ave, Unit 4, Naples, FL 34117 -
REINSTATEMENT 2016-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-08
AMENDED ANNUAL REPORT 2016-11-01
REINSTATEMENT 2016-10-31
Domestic Profit 2015-09-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State