Search icon

SWFL HOME INSPECTION HOLDINGS, INC.

Company Details

Entity Name: SWFL HOME INSPECTION HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Oct 2018 (6 years ago)
Date of dissolution: 22 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2023 (2 years ago)
Document Number: P18000083962
FEI/EIN Number 83-2151827
Address: 960 Chalmer Dr, Suite 104, MARCO ISLAND, FL 34145
Mail Address: 960 Chalmer Dr, Suite 104, MARCO ISLAND, FL 34145
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SCARPA, JAMES J Agent 308 EDGEWATER CT, MARCO ISLAND, FL 34145

President

Name Role Address
SCARPA, JAMES J President 308 EDGEWATER CT, MARCO ISLAND, FL 34145

Treasurer

Name Role Address
SCARPA, JAMES J Treasurer 308 EDGEWATER CT, MARCO ISLAND, FL 34145

Secretary

Name Role Address
SCARPA, JAMES J Secretary 308 EDGEWATER CT, MARCO ISLAND, FL 34145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000127439 FLORIDA GULF COAST INSPECTIONS EXPIRED 2018-12-03 2023-12-31 No data 960 CHALMER DR, STE 104, MARCO ISLAND, FL, 34145
G18000117765 PANTHER HOME INSPECTIONS EXPIRED 2018-11-02 2023-12-31 No data 308 EDGEWATER CT, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 960 Chalmer Dr, Suite 104, MARCO ISLAND, FL 34145 No data
CHANGE OF MAILING ADDRESS 2019-02-11 960 Chalmer Dr, Suite 104, MARCO ISLAND, FL 34145 No data
AMENDMENT 2018-11-05 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-22
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
Amendment 2018-11-05
Domestic Profit 2018-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7144827005 2020-04-07 0455 PPP 308 Edgewater Court, MARCO ISLAND, FL, 34145-3507
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13675
Loan Approval Amount (current) 13675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MARCO ISLAND, COLLIER, FL, 34145-3507
Project Congressional District FL-19
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13798.26
Forgiveness Paid Date 2021-03-19

Date of last update: 16 Feb 2025

Sources: Florida Department of State