Search icon

SWISHER INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: SWISHER INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Sep 1966 (59 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Dec 1991 (33 years ago)
Document Number: 819862
FEI/EIN Number 591150320

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

Address: 20 THORNAL CIRCLE, DARIEN, CT, 06820
Mail Address: 20 THORNAL CIRCLE, DARIEN, CT, 06820
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CASEY CHRISTOPHER L Vice President 459 EAST 16TH STREET, JACKSONVILLE, FL, 32206
ROMANOW HOWARD Chief Financial Officer 20 THORNDAL CIRCLE, DARIEN, CT, 06820
KIELY NEIL President 459 EAST 16TH STREET, JACKSONVILLE, FL, 32206
BRIGHTON CYNTHIA Z Treasurer 20 THORNAL CIRCLE, DARIEN, CT, 06820
Cipriano Anthony V Vice President 20 THORNAL CIRCLE, DARIEN, CT, 06820
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000097291 VOLT + CO ACTIVE 2024-08-15 2029-12-31 - 459 E. 16TH ST., JACKSONVILLE, FL, 32206
G24000052481 HELME TOBACCO COMPANY ACTIVE 2024-04-19 2029-12-31 - 459 E. 16TH ST., JACKSONVILLE, FL, 32206
G23000048805 ROYAL GOLD CIGAR COMPANY ACTIVE 2023-04-18 2028-12-31 - 459 E 16TH ST, JACKSONVILLE, FL, 32206
G23000047276 ROYAL GOLD CIGARS COMPANY ACTIVE 2023-04-13 2028-12-31 - 459 E. 16TH ST., JACKSONVILLE, FL, 32206
G21000074171 MATCHBOOK CAPITAL ACTIVE 2021-06-02 2026-12-31 - 459 E. 16TH STREET, JACKSONVILLE, FL, 32206
G20000089596 FAT LIP BRANDS ACTIVE 2020-07-27 2025-12-31 - 459 E. 16TH STREET, JACKSONVILLE, FL, 32206
G20000089593 SWISHER SWEETS CIGAR COMPANY ACTIVE 2020-07-27 2025-12-31 - 459 E. 16TH STREET, JACKSONVILLE, FL, 32206
G18000109603 SI GROUP CLIENT SERVICES EXPIRED 2018-10-08 2023-12-31 - 459 E. 16TH ST., JACKSONVILLE, FL, 32206
G13000002686 ROYAL GOLD CIGARS EXPIRED 2013-01-08 2018-12-31 - 459 E. 16TH STREET, JACKSONVILLE, FL, 32206
G91317900003 SWISHER INTERNATIONAL INC., IMPORT AND PREMIUM DIVISION ACTIVE 1991-11-13 2026-12-31 - 20 THORNDAL CIRCLE, DARIEN, CT, 06820, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2009-02-23 20 THORNAL CIRCLE, DARIEN, CT 06820 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 20 THORNAL CIRCLE, DARIEN, CT 06820 -
REGISTERED AGENT NAME CHANGED 1992-03-04 CT CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 1991-12-27 SWISHER INTERNATIONAL, INC. -
NAME CHANGE AMENDMENT 1966-10-14 JNO H. SWISHER & SON, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303988182 0419700 2002-03-14 459 EAST 16TH STREET, JACKSONVILLE, FL, 32203
Inspection Type Planned
Scope Records
Safety/Health Health
Close Conference 2002-03-14
Emphasis N: SSTARG01
Case Closed 2002-03-14
303982771 0419700 2001-01-05 459 EAST 16TH STREET, JACKSONVILLE, FL, 32203
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2001-01-10
Emphasis S: AMPUTATIONS
Case Closed 2001-01-17

Related Activity

Type Inspection
Activity Nr 302731203
302731203 0419700 1999-05-26 459 EAST 16TH STREET, JACKSONVILLE, FL, 32203
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1999-06-15
Emphasis S: AMPUTATIONS
Case Closed 2001-01-17

Related Activity

Type Complaint
Activity Nr 202678967
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1999-10-07
Abatement Due Date 1999-10-13
Current Penalty 1200.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100147 C05 II
Issuance Date 1999-10-07
Abatement Due Date 1999-11-26
Current Penalty 1200.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 1999-10-07
Abatement Due Date 1999-11-26
Nr Instances 1
Nr Exposed 18
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1999-10-07
Abatement Due Date 1999-12-15
Nr Instances 3
Nr Exposed 16
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1999-10-07
Abatement Due Date 2000-10-15
Current Penalty 1200.0
Initial Penalty 1500.0
Nr Instances 173
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1999-10-07
Abatement Due Date 1999-11-26
Current Penalty 1200.0
Initial Penalty 1500.0
Nr Instances 36
Nr Exposed 3
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1999-10-07
Abatement Due Date 1999-11-26
Nr Instances 36
Nr Exposed 3
Gravity 02

Date of last update: 01 Apr 2025

Sources: Florida Department of State