Search icon

SWJC, INC. - Florida Company Profile

Company Details

Entity Name: SWJC, INC.
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: 24 Apr 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: F08000001866
FEI/EIN Number 582346625

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

Mail Address: 60 PELHAM DAVIS CIRCLE, GREENVILLE, SC, 29615
Address: 1857 Wells Rd Suite 206, Orange Park, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: SOUTH CAROLINA

Key Officers & Management

Name Role Address
Cooper Jeff President 60 PELHAM DAVID CIRCLE, GREENVILLE, SC, 29615
Hollis Steve Agent 1857 Wells Road, Orange Park, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08191900243 HIGHWAY EQUIPMENT AND SUPPLY CO EXPIRED 2008-07-09 2013-12-31 - 1016 W CHURCH ST, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2017-03-29 Hollis, Steve -
REGISTERED AGENT ADDRESS CHANGED 2017-03-29 1857 Wells Road, 206, Orange Park, FL 32073 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-18 1857 Wells Rd Suite 206, Orange Park, FL 32073 -
CANCEL ADM DISS/REV 2009-10-09 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-09-07
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State