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 |
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 |
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 |
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 | - | - |
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 |
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