Search icon

CONTENTS RESTORATION OF SWFL, INC. - Florida Company Profile

Company Details

Entity Name: CONTENTS RESTORATION OF SWFL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTENTS RESTORATION 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: 12 Oct 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Aug 2021 (4 years ago)
Document Number: P17000082402
FEI/EIN Number 82-3102203

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

Address: 18450 DRIGGERS AVE, PORT CHARLOTTE, FL, 33948, US
Mail Address: PO BOX 430, SALISBURY MILLS, NY, 12577, US
ZIP code: 33948
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS JOHN III Secretary 2558 Fourth St, FORT MYERS, FL, 33901
EVANS Virginia Member 2558 Fourth St, FORT MYERS, FL, 33901
Evans John III Agent 18450 DRIGGERS AVE, PORT CHARLOTTE, FL, 33948

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 18450 DRIGGERS AVE, PORT CHARLOTTE, FL 33948 -
CHANGE OF MAILING ADDRESS 2024-03-06 18450 DRIGGERS AVE, PORT CHARLOTTE, FL 33948 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 18450 DRIGGERS AVE, PORT CHARLOTTE, FL 33948 -
REINSTATEMENT 2021-08-25 - -
REGISTERED AGENT NAME CHANGED 2021-08-25 Evans, John, III -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-31
REINSTATEMENT 2021-08-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
Domestic Profit 2017-10-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State