Search icon

SOUTHWEST CONTRACT FURNISHING CORP. - Florida Company Profile

Company Details

Entity Name: SOUTHWEST CONTRACT FURNISHING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHWEST CONTRACT FURNISHING CORP. 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: 06 Mar 1991 (34 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: S35984
FEI/EIN Number 650243702

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

Address: 16325 GOLF CLUB ROAD, APT. #, 311, WESTON, FL, 33326, US
Mail Address: 16325 GOLF CLUB ROAD, APT. #, 311, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVINE, LEONARD Director 16325 GOLF CLUB ROAD, WESTON, FL, 33326
LEVINE, LEONARD President 16325 GOLF CLUB ROAD, WESTON, FL, 33326
LEVINE, LEONARD Secretary 16325 GOLF CLUB ROAD, WESTON, FL, 33326
LEVINE, LEONARD Agent 16325 GOLF CLUB ROAD, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000012640 SOUTHWEST GROUP EXPIRED 2011-02-01 2016-12-31 - P.O. BOX 266407, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2015-02-25 16325 GOLF CLUB ROAD, APT. #, 311, WESTON, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-01 16325 GOLF CLUB ROAD, APT. #, 311, WESTON, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-01 16325 GOLF CLUB ROAD, APT. #, 311, WESTON, FL 33326 -

Documents

Name Date
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-02-11
ANNUAL REPORT 2010-06-17
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State