Search icon

S & W INC

Company Details

Entity Name: S & W INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Oct 2015 (9 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P15000085942
Address: 720 GOODLETTE RD N. STE 203, NAPLES, FL, 34102--565, UN
Mail Address: 720 GOODLETTE RD N. STE 203, NAPLES, FL, 34102--565, UN
Place of Formation: FLORIDA

Agent

Name Role Address
STRIEGEL JOSEPH L Agent 720 GOODLETTE RD N. STE 203, NAPLES, FL, 34102-565

President

Name Role Address
WESTERFER LINDA A President 720 GOODLETTE RD N. STE 203, NAPLES, FL, 34102-565

Vice President

Name Role Address
STRIEGEL JOSEPH L Vice President 720 GOODLETTE RD N. STE 203, NAPLES, FL, 34102-565

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
FLORIDA STATE CONFERENCE OF NAACP, et al. VS FLORIDA DEPARTMENT OF HEALTH 4D2021-2463 2021-08-20 Closed
Classification Original Proceedings - Administrative - Other Original Proceedings
Court 4th District Court of Appeal
Originating Court Administrative Agency
64DER21-12

Parties

Name Florida State Conference of NAACP
Role Petitioner
Status Active
Representations Joshua B. Spector, Samuel Turner Silk Boyd, Evian L. White De Leon, Bacardi Jackson
Name S & W INC
Role Petitioner
Status Active
Name Z LAND, LLC
Role Petitioner
Status Active
Name John Walsh
Role Petitioner
Status Active
Name Tera Thaddies
Role Petitioner
Status Active
Name Florida Department of Health
Role Respondent
Status Active
Representations Florida Department of Health, Louise Wilhite-St. Laurent, William D. Hall, III, John L. Wharton

Docket Entries

Docket Date 2021-09-17
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that, having considered the response and reply to this Court’s order to show cause, the petition seeking review of nonfinal agency action is dismissed. Petitioners fail to show irreparable harm, which is required for this Court’s jurisdiction, and they have not established their standing to directly seek judicial review of the emergency rule in this Court. See § 120.68(1), Fla. Stat. (2020) (allowing a party “adversely affected” by agency action to seek judicial review and permitting immediate review of nonfinal agency action only where review of final agency action would not provide an adequate remedy); Agency for Health Care Admin. v. S. Broward Hosp. Dist., 206 So. 3d 826, 827 (Fla. 1st DCA 2016) (dismissing a petition seeking review of nonfinal agency action where irreparable harm was not shown). Further,ORDERED that petitioners’ September 8, 2021 motion for attorney’s fees is denied. CONNER, C.J., GERBER and KLINGENSMITH, JJ., concur.
Docket Date 2021-09-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-09-08
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Florida State Conference of NAACP
Docket Date 2021-09-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Florida State Conference of NAACP
Docket Date 2021-08-30
Type Response
Subtype Response
Description Response
On Behalf Of Florida Department of Health
Docket Date 2021-08-30
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Florida Department of Health
Docket Date 2021-08-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Department of Health
Docket Date 2021-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Department of Health
Docket Date 2021-08-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-20
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of Florida State Conference of NAACP
Docket Date 2021-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-08-20
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that the Request for Emergency Treatment is granted. This appellate proceeding is expedited; further,ORDERED that respondent shall file a response within ten (10) days and show cause why the petition should not be granted. Petitioners may file a reply within (5) days of service of the response.
Docket Date 2021-08-20
Type Petition
Subtype Petition
Description Original Petition Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Florida State Conference of NAACP
Docket Date 2021-08-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Florida State Conference of NAACP

Documents

Name Date
Domestic Profit 2015-10-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State