Search icon

STOP SMOKING LASER OF SWFL, INC. - Florida Company Profile

Company Details

Entity Name: STOP SMOKING LASER OF SWFL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STOP SMOKING LASER OF SWFL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Feb 2016 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Jun 2024 (10 months ago)
Document Number: P16000018011
FEI/EIN Number 81-1563611

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

Address: 520 SE 6th Ave., Cape Coral, FL, 33990, US
Mail Address: 520 SE 6th Ave., Cape Coral, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS SHERRY President 520 SE 6th Ave., Cape Coral, FL, 33990
ROBERTS SHERRY Agent 520 SE 6th Ave., Cape Coral, FL, 33990

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-06-27 STOP SMOKING LASER OF SWFL, INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 520 SE 6th Ave., Cape Coral, FL 33990 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 520 SE 6th Ave., Cape Coral, FL 33990 -
CHANGE OF MAILING ADDRESS 2023-01-19 520 SE 6th Ave., Cape Coral, FL 33990 -
REGISTERED AGENT NAME CHANGED 2021-08-16 ROBERTS, SHERRY -
REINSTATEMENT 2021-08-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2016-07-11 - -

Documents

Name Date
Name Change 2024-06-27
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-05
REINSTATEMENT 2021-08-16
ANNUAL REPORT 2017-05-01
Amendment 2016-07-11
Domestic Profit 2016-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State