Search icon

SOUTHWEST FLORIDA REALTY, INC.

Company Details

Entity Name: SOUTHWEST FLORIDA REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Mar 1997 (28 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P97000024141
FEI/EIN Number 65-0753036
Mail Address: 7999 Overseas Hwy, Ste 1, Marathon, FL 33050
Address: 5701 OVERSEAS HWY, STE 4, Marathon, FL 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
JACKSON, GIDGET Agent 7999 Overseas Hwy, Ste 1, Marathon, FL 33050

President

Name Role Address
JACKSON, GIDGET President 7999 Overseas Hwy, Ste 1 Marathon, FL 33050

Vice President

Name Role Address
JACKSON, GIDGET Vice President 7999 Overseas Hwy, Ste 1 Marathon, FL 33050

Secretary

Name Role Address
JACKSON, GIDGET Secretary 7999 Overseas Hwy, Ste 1 Marathon, FL 33050

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000129909 SALT LIFE REALTY EXPIRED 2019-12-09 2024-12-31 No data 4904 VINCENNES ST #207, CAPE CORAL, FL, 33904
G11000074677 DEFAUL TRESCUE.COM EXPIRED 2011-07-27 2016-12-31 No data 227 ANGLER'S DRIVE SOUTH, #203, MARATHON, FL, 33050
G11000067204 FLORIDA KEYS ISLAND REALTY EXPIRED 2011-07-05 2016-12-31 No data P.O. BOX 500340, MARATHON, FL, 33050
G10000087981 RE/MAX ISLAND REALTY EXPIRED 2010-09-24 2015-12-31 No data P.O. BOX 500340, MARATHON, FL, 33050
G09000150511 RE/MAX DOWNTOWN EXPIRED 2009-09-03 2014-12-31 No data 1019 CAPE CORAL PKWY E., CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 5701 OVERSEAS HWY, STE 4, Marathon, FL 33050 No data
CHANGE OF MAILING ADDRESS 2019-04-27 5701 OVERSEAS HWY, STE 4, Marathon, FL 33050 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-27 7999 Overseas Hwy, Ste 1, Marathon, FL 33050 No data

Documents

Name Date
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-05-03
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State