Search icon

SWFL B & C CORPORATION - Florida Company Profile

Company Details

Entity Name: SWFL B & C CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SWFL B & C CORPORATION 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: 06 Oct 2015 (9 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P15000082606
FEI/EIN Number 475143364

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

Address: 5280 LEE BLVD., LEHIGH ACRES, FL, 33971, US
Mail Address: PO BOX 1102, FORT MYERS, FL, 33902, US
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUNSON CHANETTA President 2123 DUPREE STREET, FORT MYERS, FL, 33916
CAMPBELL CHANELLE Vice President 5542 BENTON STREET, LEHIGH ACRES, FL, 33971
BRUNSON JAMES JR. Vice President 2123 DUPREE STREET, FORT MYERS, FL, 33916
RAHMING VICTORIA J Agent 2227 FOWLER STREET, FORT MYERS, FL, 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000120901 HERTZ RENTAL OF LEHIGH ACRES EXPIRED 2015-12-01 2020-12-31 - P O BOX 1102, FT. MYERS, FL, 33902

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-12-26 - -
REGISTERED AGENT NAME CHANGED 2017-12-26 RAHMING, VICTORIA J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2017-12-26
Domestic Profit 2015-10-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State