Entity Name: | SOUTHWEST FLORIDA CONSTRUCTION OF LEE COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
SOUTHWEST FLORIDA CONSTRUCTION OF LEE COUNTY, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 03 Feb 1995 (30 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P95000010153 |
FEI/EIN Number |
65-0549978
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1239 Forsyth drive, N. Ft. Myers, FL 33903 |
Mail Address: | 1239 Forsyth drive, N. FT. MYERS, FL 33903 |
ZIP code: | 33903 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAHAM, RICHARD M | Agent | 8450 Dosonte Lane, N. Ft. Myers, FL 33917 |
GRAHAM, RICHARD M | President | 8450 Dosonte Lane, N. Ft. Myers, FL 33917 |
GRAHAM, RICHARD M | Treasurer | 8450 Dosonte Lane, N. Ft. Myers, FL 33917 |
GRAHAM, RICHARD M | Secretary | 8450 Dosonte Lane, N. Ft. Myers, FL 33917 |
GRAHAM, STEFEN | Vice President | 1239 FORSYTH DRIVE, NORTH FORT MEYERS, FL 33903 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-22 | 8450 Dosonte Lane, N. Ft. Myers, FL 33917 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-22 | 1239 Forsyth drive, N. Ft. Myers, FL 33903 | - |
CHANGE OF MAILING ADDRESS | 2022-04-22 | 1239 Forsyth drive, N. Ft. Myers, FL 33903 | - |
REINSTATEMENT | 2021-04-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-07 | GRAHAM, RICHARD M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2005-01-07 | - | - |
REINSTATEMENT | 2002-09-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-22 |
REINSTATEMENT | 2021-04-07 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-02-14 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State