Entity Name: | SWH CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 19 Apr 2002 (23 years ago) |
Date of dissolution: | 03 Jan 2013 (12 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Jan 2013 (12 years ago) |
Document Number: | F02000001972 |
FEI/EIN Number |
952883379
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3776 SOUTH HIGH STREET, COLUMBUS, OH, 43207 |
Address: | 18872 MACARTHUR BLVD, SUITE 400, IRVINE, CA, 92612, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
MITCHELL EDWARD A | Treasurer | 3776 SOUTH HIGH STREET COLUMBUS OH 43205 U, COLUMBUS, OH, 43207 |
MEARS MARK A | President | 18872 MACARTHUR BLVD., SUITE 400, IRVINE, CA, 92612 |
BLAKE JOANNA L | Assistant Secretary | 18872 MACARTHUR BLVD #400, IRVINE, CA, 92612 |
MITCHELL EDWARD A | Secretary | 3776 SOUTH HIGHT STREET, COLUMBUS, OH, 43207 |
DAVIS STEVEN A | Director | 3776 SOUTH HIGH STREET, COLUMBUS, OH, 43207 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08197700007 | MIMI'S CAFE | EXPIRED | 2008-07-15 | 2013-12-31 | - | 17852 E 17TH ST STE 108, TUSTIN, CA, 92780 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2013-01-03 | - | - |
CHANGE OF MAILING ADDRESS | 2012-01-03 | 18872 MACARTHUR BLVD, SUITE 400, IRVINE, CA 92612 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-28 | 18872 MACARTHUR BLVD, SUITE 400, IRVINE, CA 92612 | - |
REINSTATEMENT | 2003-10-16 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000086748 | TERMINATED | 1000000878235 | MARION | 2021-02-22 | 2041-02-24 | $ 27,224.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
Withdrawal | 2013-01-03 |
ANNUAL REPORT | 2012-06-11 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-05-07 |
ANNUAL REPORT | 2009-06-15 |
ANNUAL REPORT | 2008-01-04 |
ANNUAL REPORT | 2007-05-02 |
Reg. Agent Change | 2006-04-20 |
REINSTATEMENT | 2006-01-04 |
ANNUAL REPORT | 2005-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State