Search icon

SWETT & CRAWFORD OF GEORGIA, INC.

Company Details

Entity Name: SWETT & CRAWFORD OF GEORGIA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 14 Dec 2007 (17 years ago)
Date of dissolution: 15 Feb 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Feb 2019 (6 years ago)
Document Number: F07000006125
FEI/EIN Number 26-1353331
Address: 7230 McGinnis Ferry Road, Suite 300, Suwanee, GA, 30024, US
Mail Address: 200 WEST SECOND STREET, 3RD FLOOR, WINSTON-SALEM, NC, 27101
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Chief Financial Officer

Name Role Address
Rousse Amy S Chief Financial Officer 7230 McGinnis Ferry Road, Suwanee, GA, 30024

Secretary

Name Role Address
Stringer Tammy J Secretary 7230 McGinnis Ferry Road, Suwanee, GA, 30024

Director

Name Role Address
Helveston Ronald C Director 7230 McGinnis Ferry Road, Suwanee, GA, 30024
Howard John M Director 7230 McGinnis Ferry Road, Suwanee, GA, 30024
Murphy Christopher Director 7230 McGinnis Ferry Road, Suwanee, GA, 30024

President

Name Role Address
Helveston Ronald S President 7230 McGinnis Ferry Road, Suwanee, GA, 30024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000027059 PRO-PRAXIS INSURANCE EXPIRED 2014-03-17 2019-12-31 No data 7230 MCGINNIS FERRY ROAD, STE. 300, SUWANEE, GA, 30024
G14000013805 SOUTHERN HOSPITALITY UNDERWRITERS EXPIRED 2014-02-08 2019-12-31 No data 7230 MCGINNIS FERRY ROAD, STE. 300, SUWANEE, GA, 30024

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-02-15 No data No data
CHANGE OF MAILING ADDRESS 2019-02-15 7230 McGinnis Ferry Road, Suite 300, Suwanee, GA 30024 No data
REGISTERED AGENT CHANGED 2019-02-15 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-07 7230 McGinnis Ferry Road, Suite 300, Suwanee, GA 30024 No data
REGISTERED AGENT NAME CHANGED 2016-05-18 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2016-05-18 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data

Documents

Name Date
Withdrawal 2019-02-15
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-05
Reg. Agent Change 2016-05-18
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-25
Reg. Agent Change 2013-11-12
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State