Entity Name: | SW CONTRACTORS CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 May 2018 (7 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Sep 2018 (6 years ago) |
Document Number: | P18000040227 |
FEI/EIN Number | 82-5470722 |
Address: | 1865 S University Dr, davie, FL, 33324, US |
Mail Address: | 16931 sw 5th ct, weston, FL, 33326, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SILGUERO STEVE | Agent | 16931 sw 5 ct, weston, FL, 33326 |
Name | Role | Address |
---|---|---|
SILGUERO STEVE | Secretary | 16931 Sw 5 Ct, Weston, FL, 33326 |
Name | Role | Address |
---|---|---|
SILGUERO STEVE | Treasurer | 16931 Sw 5 Ct, Weston, FL, 33326 |
Name | Role | Address |
---|---|---|
CARDENOZA DIANA A | President | 16931 Sw 5 Ct, Weston, FL, 33326 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000047278 | SW LENDERS | ACTIVE | 2023-04-13 | 2028-12-31 | No data | 16931 SW 5TH CT, WESTON, FL, 33326 |
G19000031473 | DR PHONE FIX UNIVERSITY DAVIE | EXPIRED | 2019-03-07 | 2024-12-31 | No data | BAY 3A 1865 S. UNIVERSITY DRIVE, DAVIE, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-06-05 | 1865 S University Dr, davie, FL 33324 | No data |
CHANGE OF MAILING ADDRESS | 2023-06-05 | 1865 S University Dr, davie, FL 33324 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-27 | 16931 sw 5 ct, weston, FL 33326 | No data |
AMENDMENT | 2018-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-30 |
Amendment | 2018-09-26 |
Domestic Profit | 2018-05-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State