Search icon

DO ALL SERVICES OF SOUTHWEST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: DO ALL SERVICES OF SOUTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DO ALL SERVICES OF SOUTHWEST FLORIDA, 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: 24 Dec 1998 (26 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P98000107278
FEI/EIN Number 650884565

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

Address: 779 108TH AVE N, NAPLES, FL, 34108
Mail Address: 779 108TH AVE N, NAPLES, FL, 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLFF DAVID D President 779 108TH AVE N, NAPLES, FL, 34108
WOLFF DAVID D Agent 779 108TH AVE N, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2009-04-28 WOLFF, DAVID DPRES. -
CHANGE OF PRINCIPAL ADDRESS 2003-03-03 779 108TH AVE N, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2003-03-03 779 108TH AVE N, NAPLES, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-03 779 108TH AVE N, NAPLES, FL 34108 -

Documents

Name Date
ANNUAL REPORT 2013-03-30
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-03-26
ANNUAL REPORT 2004-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State