Search icon

SWF HANDYMAN INC - Florida Company Profile

Company Details

Entity Name: SWF HANDYMAN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SWF HANDYMAN 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: 09 Oct 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P17000081262
FEI/EIN Number 82-3044370

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

Address: 1160 Turtle Creek Dr, 1013, Naples, FL, 34110, US
Mail Address: 4781 Jordan Ave South, LEHIGH ACRES, FL, 33973-6069, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fellows Stephen President 4781 Jordan Ave South, LEHIGH ACRES, FL, 339736069
Fellows Stephen Treasurer 4781 Jordan Ave South, LEHIGH ACRES, FL, 339736069
LEGALCORP SOLUTIONS, LLC Agent -
Fellows Stephen Secretary 4781 Jordan Ave South, LEHIGH ACRES, FL, 339736069
Fellows Stephen Vice President 4781 Jordan Ave South, LEHIGH ACRES, FL, 339736069
Fellows Stephen Director 4781 Jordan Ave South, LEHIGH ACRES, FL, 339736069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 1160 Turtle Creek Dr, 1013, Naples, FL 34110 -
CHANGE OF MAILING ADDRESS 2019-04-30 1160 Turtle Creek Dr, 1013, Naples, FL 34110 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000190361 TERMINATED 1000000985415 COLLIER 2024-03-27 2044-04-03 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J22000379927 ACTIVE 1000000927483 COLLIER 2022-07-18 2032-08-10 $ 640.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J20000379301 TERMINATED 1000000867646 COLLIER 2020-11-15 2040-11-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J20000379319 ACTIVE 1000000867648 COLLIER 2020-11-15 2030-11-25 $ 994.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
Domestic Profit 2017-10-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State