Search icon

S.W. 124 CORP. - Florida Company Profile

Company Details

Entity Name: S.W. 124 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S.W. 124 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: 11 Jun 1992 (33 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: V42921
FEI/EIN Number 650338026

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

Mail Address: 7325 SW 57TH AVENUE, MIAMI, FL, 33143
Address: 8285 SW 124TH ST, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HITCHCOCK, DANIEL President 8285 SW 124TH ST, MIAMI, FL
HITCHCOCK, DANIEL Agent 8285 SW 124TH ST, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000098920 ACE HOME CENTER EXPIRED 2011-10-07 2016-12-31 - 7325 SW 57TH AVENUE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2010-02-01 8285 SW 124TH ST, MIAMI, FL 33156 -
CANCEL ADM DISS/REV 2009-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 1999-09-29 - -

Documents

Name Date
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-02-01
REINSTATEMENT 2009-11-03
ANNUAL REPORT 2008-02-06
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-01-19
ANNUAL REPORT 2005-02-10
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-03-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State