Search icon

SWIRNOW AIRWAYS CORP.

Company Details

Entity Name: SWIRNOW AIRWAYS CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 23 Aug 2007 (17 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: F07000004273
FEI/EIN Number 511230049
Address: 4000 HOLLYWOOD BLVD., SUITE 500-N, HOLLYWOOD, FL, 33021, US
Mail Address: 500 HARBORVIEW DR., 3RD FLOOR, BALTIMORE, MD, 21230
ZIP code: 33021
County: Broward
Place of Formation: DELAWARE

Agent

Name Role Address
CANTOR JERALD C Agent 4000 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021

President

Name Role Address
SWIRNOW RICHARD A President 500 HARBORVIEW DRIVE, 3RD FLOOR, BALTIMORE, MD, 21230

Director

Name Role Address
SWIRNOW RICHARD A Director 500 HARBORVIEW DRIVE, 3RD FLOOR, BALTIMORE, MD, 21230
THOMPSON JEANNE Director 500 HARBORVIEW DRIVE, 3RD FLOOR, BALTIMORE, MD, 21230

Vice President

Name Role Address
HETTLEMAN STUART Vice President 500 HARBORVIEW DRIVE, 3RD FLOOR, BALTIMORE, MD, 21230

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-18 4000 HOLLYWOOD BLVD., SUITE 500-N, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-18 4000 HOLLYWOOD BLVD., SUITE 500-N, HOLLYWOOD, FL 33021 No data
PENDING REINSTATEMENT 2011-02-24 No data No data
REINSTATEMENT 2011-02-24 No data No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-12
REINSTATEMENT 2011-02-24
Foreign Profit 2007-08-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State