Entity Name: | SOUTHWICK INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHWICK 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: | 09 May 1996 (29 years ago) |
Date of dissolution: | 15 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Apr 2019 (6 years ago) |
Document Number: | P96000039809 |
FEI/EIN Number |
593377342
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5264 Tower Way, SANFORD, FL, 32773, US |
Mail Address: | 5264 Tower Way, SANFORD, FL, 32773, US |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RITTER KENNETH | President | 5264 Tower Way, SANFORD, FL, 32773 |
RITTER KENNETH | Secretary | 5264 Tower Way, SANFORD, FL, 32773 |
RITTER KENNETH | Treasurer | 5264 Tower Way, SANFORD, FL, 32773 |
RITTER KENNETH W. | Agent | 5264 Tower Way, SANFORD, FL, 32773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 5264 Tower Way, SANFORD, FL 32773 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 5264 Tower Way, SANFORD, FL 32773 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 5264 Tower Way, SANFORD, FL 32773 | - |
CANCEL ADM DISS/REV | 2003-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT NAME CHANGED | 1997-04-29 | RITTER, KENNETH W. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000577115 | ACTIVE | 1000000452082 | SEMINOLE | 2013-02-12 | 2033-03-13 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J12000227788 | ACTIVE | 1000000258452 | SEMINOLE | 2012-03-16 | 2032-03-28 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J12000294762 | LAPSED | 1000000258445 | SEMINOLE | 2012-03-15 | 2022-04-25 | $ 3,403.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J12000174915 | LAPSED | 2011 CA 000572 MB AE | PALM BEACH COUNTY CIVIL | 2012-03-01 | 2017-03-13 | $31,202.50 | TARMAC AMERICA, LLC, 455 FAIRWAY DRIVE, DEERFIELD BEACH, FL 33441 |
J12000078926 | LAPSED | 2011 CA 000572 MB | PALM BEACH CTY. CIR. CIV. | 2011-12-20 | 2017-02-07 | $77,625.77 | TARMAC AMERICA, LLC, 455 FAIRWAY DRIVE, DEERFIELD BEACH, FL 33441 |
J11000245154 | TERMINATED | 10-SC-7585 | ORANGE COUNTY | 2011-04-07 | 2016-04-21 | $6,569.69 | SUPERIOR METAL FABRICATORS, INC., 2411 JOHN YOUNG PKWY., ORLANDO, FL. 32804 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-15 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State