Search icon

SWFRI OF CAPE CORAL, INC. - Florida Company Profile

Company Details

Entity Name: SWFRI OF CAPE CORAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SWFRI OF CAPE CORAL, 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: 15 Dec 1995 (29 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P95000096306
FEI/EIN Number 650636769

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: PO Box 61623, FORT MYERS, FL, 33906, US
Address: 6710 WINKLER RD, SUITE 7, FT. MYERS, FL, 33919
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YORK RONALD W Director PO Box 61623, FT. MYERS, FL, 33906
YORK RONALD W Agent 6710 WINKLER RD, FT. MYERS, FL, 33919
YORK RONALD W President PO Box 61623, FT. MYERS, FL, 33906
JOHNSON DOUGLAS L Director PO Box 61623, FORT MYERS, FL, 33906
YORK MARC S Vice President PO Box 61623, FORT MYERS, FL, 33906

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000000514 THE HAPPY POON EXPIRED 2010-01-04 2015-12-31 - 6710 WINKLER RD, SUITE 7, FLORIDA, FL, 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-30 6710 WINKLER RD, SUITE 7, FT. MYERS, FL 33919 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 6710 WINKLER RD, SUITE 7, FT. MYERS, FL 33919 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 6710 WINKLER RD, SUITE 7, FT. MYERS, FL 33919 -
REINSTATEMENT 1996-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1481677208 2020-04-15 0455 PPP 6710 Winkler Rd. #7, FORT MYERS, FL, 33919
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58900
Loan Approval Amount (current) 58900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33919-0001
Project Congressional District FL-19
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59882.74
Forgiveness Paid Date 2021-12-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State