Search icon

SWINDAL-POWELL COMPANY - Florida Company Profile

Company Details

Entity Name: SWINDAL-POWELL COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SWINDAL-POWELL COMPANY 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: 29 Apr 1937 (88 years ago)
Date of dissolution: 19 Jan 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jan 2005 (20 years ago)
Document Number: 134345
FEI/EIN Number 590473160

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

Address: P.O. BOX 39, EAST PALATKA, FL, 32131
Mail Address: P.O. BOX 39, EAST PALATKA, FL, 32131
ZIP code: 32131
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POSNER NANCY W Board Member P.O. BOX 1061, SOCIAL CIRCLE, GA, 30025
POSNER NANCY W Director P.O. BOX 1061, SOCIAL CIRCLE, GA, 30025
WAINWRIGHT ROBERT P JR President 128 MAGNOLIA DRIVE, EAST PALATKA, FL, 32131
SWINDAL J F III Vice President 9105 SW 85 TERRACE, MIAMI, FL, 33173
SWINDAL STEPHAN Board Member 131 WEST DAVIS BLVD., TAMPA, FL, 33606
SWINDAL STEPHAN Director 131 WEST DAVIS BLVD., TAMPA, FL, 33606
WAINWRIGHT ROBERT P Agent 128 MAGNOLIA DRIVE, EAST PALATKA, FL, 32131
SWINDAL, MICHAEL P. Board Member 190 CORSICA STREET, TAMPA, FL, 33602
SWINDAL, MICHAEL P. Director 190 CORSICA STREET, TAMPA, FL, 33602
SWINDAL, KENNETH O. Vice President 13231 SW 105 AVENUE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-01-19 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-13 P.O. BOX 39, EAST PALATKA, FL 32131 -
CHANGE OF MAILING ADDRESS 2004-04-13 P.O. BOX 39, EAST PALATKA, FL 32131 -
REGISTERED AGENT NAME CHANGED 2004-04-13 WAINWRIGHT, ROBERT PJR -
REGISTERED AGENT ADDRESS CHANGED 2004-04-13 128 MAGNOLIA DRIVE, EAST PALATKA, FL 32131 -
AMENDMENT 1985-05-13 - -

Documents

Name Date
Voluntary Dissolution 2005-01-19
ANNUAL REPORT 2004-04-13
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-05-05
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-03-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110092483 0419700 1994-03-28 7750 PHILLIPS HIGHWAY, JACKSONVILLE, FL, 32256
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1994-03-28
Case Closed 1994-07-07

Related Activity

Type Complaint
Activity Nr 77006161
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 1994-04-19
Abatement Due Date 1994-04-25
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 33
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-04-19
Abatement Due Date 1994-04-25
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 33
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1994-04-19
Abatement Due Date 1994-05-06
Nr Instances 1
Nr Exposed 33
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-04-19
Abatement Due Date 1994-05-06
Nr Instances 1
Nr Exposed 33
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1994-04-19
Abatement Due Date 1994-05-06
Nr Instances 1
Nr Exposed 33
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State