Search icon

SWINT MFG. & SALES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: SWINT MFG. & SALES, 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: 11 Aug 2008 (17 years ago)
Branch of: SWINT MFG. & SALES, INC., ILLINOIS (Company Number CORP_65997711)
Date of dissolution: 19 Dec 2020 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 Dec 2020 (4 years ago)
Document Number: F08000003539
FEI/EIN Number 262278822

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

Address: 7222 Potts Rd, Riverview, FL, 33569, US
Mail Address: 7222 POTTS RD., RIVERVIEW, FL, 33569, US
ZIP code: 33569
County: Hillsborough
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
SWINT MARY CAROL President 20 Lochbrook Lane, INVERNESS, 60010
Swint MICHAEL G Treasurer 7222 Potts Rd, Riverview, FL, 33569
Swint Michael G Vice President 7222 Potts Rd., Riverview, FL, 33569
Swint MICHAEL G Secretary 7222 Potts Rd, Riverview, FL, 33569

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000017573 5 ALARM SECURITY EXPIRED 2019-02-04 2024-12-31 - 7222 POTTS RD, RIVERVIEW, FL, 33569
G12000104246 HCP SECURITY EXPIRED 2012-10-22 2017-12-31 - P.O. BOX 152536, TAMPA, FL, 33684
G08226900156 HOME & COMMERCIAL PROTECTIVE SERVICE EXPIRED 2008-08-13 2013-12-31 - 3706 W. IDLEWILD AVE., SUITE 503, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-12-19 - -
CHANGE OF MAILING ADDRESS 2020-12-19 7222 Potts Rd, Riverview, FL 33569 -
REGISTERED AGENT CHANGED 2020-12-19 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 7222 Potts Rd, Riverview, FL 33569 -
REINSTATEMENT 2010-10-03 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001513382 TERMINATED 1000000542257 HILLSBOROU 2013-09-23 2033-10-03 $ 13,002.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000972415 TERMINATED 1000000507029 HILLSBOROU 2013-05-16 2033-05-22 $ 1,029.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
WITHDRAWAL 2020-12-19
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-19

Date of last update: 03 May 2025

Sources: Florida Department of State