Entity Name: | SOUTHWEST ELECTRIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHWEST ELECTRIC, 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: |
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: | 05 May 1995 (30 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P95000036576 |
FEI/EIN Number |
650577205
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5775 SEAGRASS LN., NAPLES, FL, 34116, US |
Mail Address: | 5775 SEAGRASS LN., NAPLES, FL, 34116, US |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHASE CARL A | President | 9733 LITCHFIELD, NAPLES, FL, 34109 |
PITKIN JERALD R | Agent | 900 SIXTH AVENUE S, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-05-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-03 | 900 SIXTH AVENUE S, STE 101, NAPLES, FL 34102 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-07-18 | 5775 SEAGRASS LN., NAPLES, FL 34116 | - |
REGISTERED AGENT NAME CHANGED | 2008-07-18 | PITKIN, JERALD R | - |
CHANGE OF MAILING ADDRESS | 2008-07-18 | 5775 SEAGRASS LN., NAPLES, FL 34116 | - |
CANCEL ADM DISS/REV | 2007-09-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900012068 | LAPSED | 08-0424-CC | COLLIER CTY CRT | 2008-06-20 | 2013-07-10 | $13210.89 | HD SUPPLY, 20 NORTH ORANGE AVENUE, SUITE 200, ORLANDO, FL 32801 |
J08900006712 | LAPSED | 077689 DIV I | 13TH JUD CIR HILLSBOROUGH CTY | 2007-11-29 | 2013-04-17 | $100306.94 | MAYER ELECTRIC SUPPLY COMPANY INC, PO BOX 21687, TAMPA, FL 33622 |
Name | Date |
---|---|
REINSTATEMENT | 2010-05-03 |
ANNUAL REPORT | 2008-07-18 |
REINSTATEMENT | 2007-09-18 |
REINSTATEMENT | 2006-09-28 |
ANNUAL REPORT | 2005-07-25 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-04-29 |
REINSTATEMENT | 2002-08-26 |
Reg. Agent Resignation | 2001-08-31 |
ANNUAL REPORT | 2000-01-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State