Search icon

SWIFT INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: SWIFT INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SWIFT INTERNATIONAL, 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: 15 Nov 1973 (51 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: 439909
FEI/EIN Number 591561129

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

Address: 3751 N. COCOA BLVD., COCOA, FL, 32926
Mail Address: 3751 N. COCOA BLVD., COCOA, FL, 32926
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAMMERUDE, MARY Treasurer 102 COLUMBIA DR. #105, CAPE CANAVERAL, FL
SCHMIDT, G D Vice President 211 CAROLINE, APT O-14, CAPE CANAVERAL, FLA00000
WITEK, R J President 5801 RIDGEWOOD AVENUE, COCOA BEACH, FLA 00000
STEVENS SHELDON D Agent 150 FORTENBERRY ROAD, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1985-07-10 3751 N. COCOA BLVD., COCOA, FL 32926 -
CHANGE OF MAILING ADDRESS 1985-07-10 3751 N. COCOA BLVD., COCOA, FL 32926 -

Documents

Name Date
Reg. Agent Resignation 2001-11-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State