Search icon

SWEESY'S AUTOMOTIVE, INC.

Company Details

Entity Name: SWEESY'S AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Mar 1995 (30 years ago)
Date of dissolution: 16 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2024 (10 months ago)
Document Number: P95000017239
FEI/EIN Number 650565083
Address: 11000 METRO PKWY, UNIT 34, FT. MYERS, FL, 33966, US
Mail Address: 11000 METRO PKWY, UNIT 34, FT. MYERS, FL, 33966, US
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
SWEESY ROBERT J Agent 11000 METRO PKWY, FT MYERS, FL, 33966

Director

Name Role Address
SWEESY ROBERT J Director 11000 METRO PKWY, FT. MYERS, FL, 33966

President

Name Role Address
SWEESY ROBERT J President 11000 METRO PKWY, FT. MYERS, FL, 33966

Secretary

Name Role Address
SWEESY ROBERT J Secretary 11000 METRO PKWY, FT. MYERS, FL, 33966

Treasurer

Name Role Address
SWEESY ROBERT J Treasurer 11000 METRO PKWY, FT. MYERS, FL, 33966

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000045835 SWEESY'S AUTOMOTIVE ACTIVE 5012-05-17 5017-12-31 No data 11000 METRO PKWY,, UNIT 34, FORT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-16 No data No data
REGISTERED AGENT NAME CHANGED 2019-01-23 SWEESY, ROBERT J No data
NAME CHANGE AMENDMENT 2014-09-08 SWEESY'S AUTOMOTIVE, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-15 11000 METRO PKWY, UNIT 34, FT MYERS, FL 33966 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-04 11000 METRO PKWY, UNIT 34, FT. MYERS, FL 33966 No data
CHANGE OF MAILING ADDRESS 2008-04-04 11000 METRO PKWY, UNIT 34, FT. MYERS, FL 33966 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000507416 ACTIVE 24-CC-004012 LEE COUNTY 2024-08-08 2029-08-14 $9,637.13 TPH ACQUISITION LLLP DBA THE PARTS HOUSE, 10321 FORTUNE PARKWAY, JACKSONVILLE, FL 32256
J24000390037 ACTIVE 24-CC-001303 LEE COUNTY CLERK OF COURT 2024-05-28 2029-06-24 $8,869.77 SURF CONSULTANTS, INC., AS SUCCESSOR IN INTEREST TO UNI, 2775 SUNNY ISLES BLVD., #100, MIAMI, FL, 33160

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-16
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-01-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State