Entity Name: | S & W INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
S & W 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: | 19 Oct 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 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 |
Name | Role | Address |
---|---|---|
WESTERFER LINDA A | President | 720 GOODLETTE RD N. STE 203, NAPLES, FL, 34102-565 |
STRIEGEL JOSEPH L | Vice President | 720 GOODLETTE RD N. STE 203, NAPLES, FL, 34102-565 |
STRIEGEL JOSEPH L | Agent | 720 GOODLETTE RD N. STE 203, NAPLES, FL, 34102-565 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FLORIDA STATE CONFERENCE OF NAACP, et al. VS FLORIDA DEPARTMENT OF HEALTH | 4D2021-2463 | 2021-08-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Date |
---|---|
Domestic Profit | 2015-10-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State